C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
Director Name | Simon Philip Matthews |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Cameraman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Paul Whittaker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mrs Glenys Hilary Baulsh |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Home Farm Grape Lane Croston Leyland PR26 9JT |
Director Name | Mr Thomas Henry Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Farm Congleton Road Gawsworth Macclesfield Cheshire SK11 9ET |
Secretary Name | Mr Christopher Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carpenter Grove Padgate Warrington Cheshire WA2 0QR |
Director Name | Mr Trevor Alun Muir |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Mr John Charles Edward Wilkinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Daniel Richard Clifton Barker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Mark Andrew Hilton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 3 Home Farm Mews Grape Lane Croston Leyland Lancashire PR26 9HB |
Director Name | Neil William Rasburn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2013) |
Role | Cafe Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Pauline Rasburn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2013) |
Role | Cfe Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | David William Kenyon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Mr Clifton Barker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Secretary Name | P R Gibbs & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2013) |
Correspondence Address | 85-87 Market Street Westhouhton Bolton Lancashire BL5 3AA |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Glenys Baulsh 11.11% Ordinary |
---|---|
1 at £1 | Ian Trafford & Lorraine Trafford 11.11% Ordinary |
1 at £1 | Mr Allen & Mrs Allen 11.11% Ordinary |
1 at £1 | Mr Daniel Richard Clifton Barker & Mrs D. Barker 11.11% Ordinary |
1 at £1 | Mr John Arthur Bishop 11.11% Ordinary |
1 at £1 | Mr M. Simon Philip Matthews & Mrs S.p. Matthews 11.11% Ordinary |
1 at £1 | Mr Plant & Mrs Plant 11.11% Ordinary |
1 at £1 | Mr Whittaker & Mrs Whittaker 11.11% Ordinary |
1 at £1 | Mrs J. Barker 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Latest Accounts | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
6 December 2023 | Registered office address changed from C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU England to 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU on 6 December 2023 (1 page) |
---|---|
19 September 2023 | Micro company accounts made up to 30 December 2022 (4 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
11 March 2022 | Micro company accounts made up to 30 December 2021 (4 pages) |
22 October 2021 | Micro company accounts made up to 30 December 2020 (4 pages) |
4 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 December 2019 (4 pages) |
22 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
8 October 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 November 2015 | Registered office address changed from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 March 2015 | Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Daniel Richard Clifton Barker as a director on 31 December 2013 (1 page) |
19 March 2015 | Termination of appointment of Daniel Richard Clifton Barker as a director on 31 December 2013 (1 page) |
19 March 2015 | Appointment of Mrs Glenys Hilary Baulsh as a director on 1 March 2015 (2 pages) |
3 October 2014 | Termination of appointment of David William Kenyon as a director on 15 September 2014 (1 page) |
3 October 2014 | Termination of appointment of David William Kenyon as a director on 15 September 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Termination of appointment of Pauline Rasburn as a director (1 page) |
29 April 2014 | Termination of appointment of Trevor Muir as a director (1 page) |
29 April 2014 | Termination of appointment of Clifton Barker as a director (1 page) |
29 April 2014 | Termination of appointment of Clifton Barker as a director (1 page) |
29 April 2014 | Termination of appointment of Pauline Rasburn as a director (1 page) |
29 April 2014 | Termination of appointment of Trevor Muir as a director (1 page) |
29 April 2014 | Termination of appointment of Clifton Barker as a director (1 page) |
29 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Neil Rasburn as a director (1 page) |
29 April 2014 | Termination of appointment of Trevor Muir as a director (1 page) |
29 April 2014 | Termination of appointment of Neil Rasburn as a director (1 page) |
29 April 2014 | Termination of appointment of Clifton Barker as a director (1 page) |
29 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Trevor Muir as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 May 2013 | Termination of appointment of P R Gibbs & Co Limited as a secretary (1 page) |
7 May 2013 | Termination of appointment of P R Gibbs & Co Limited as a secretary (1 page) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 27 March 2013 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Appointment of Mr Paul Whittaker as a director (2 pages) |
9 May 2012 | Appointment of Mr Paul Whittaker as a director (2 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Appointment of Mr Clifton Barker as a director (2 pages) |
9 February 2012 | Appointment of Mr Clifton Barker as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 April 2011 | Director's details changed for David William Kenyon on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Philip Matthews on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for John Arthur Bishop on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Pauline Rasburn on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for David William Kenyon on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for John Arthur Bishop on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Daniel Richard Clifton Barker on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Simon Philip Matthews on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Trevor Alun Muir on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Pauline Rasburn on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Neil William Rasburn on 14 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Daniel Richard Clifton Barker on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Trevor Alun Muir on 14 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Neil William Rasburn on 14 March 2011 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Director's details changed for John Arthur Bishop on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Pauline Rasburn on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neil William Rasburn on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Arthur Bishop on 14 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for P R Gibbs & Co Limited on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon Philip Matthews on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon Philip Matthews on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David William Kenyon on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Trevor Alun Muir on 14 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for P R Gibbs & Co Limited on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Neil William Rasburn on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Pauline Rasburn on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Trevor Alun Muir on 14 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David William Kenyon on 14 March 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ (1 page) |
9 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
9 April 2009 | Appointment terminated director mark hilton (1 page) |
9 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
9 April 2009 | Appointment terminated director mark hilton (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
2 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 23 bridge road woolston warrington cheshire WA1 4AU (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 23 bridge road woolston warrington cheshire WA1 4AU (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
27 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
27 October 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 14/03/04; full list of members
|
8 April 2004 | Return made up to 14/03/04; full list of members
|
14 March 2003 | Incorporation (18 pages) |
14 March 2003 | Incorporation (18 pages) |