Manchester Road Westhoughton
Bolton
Lancashire
BL5 3JD
Director Name | Mrs Sharon Gaskell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Hall Farm Manchester Road Westhoughton Bolton Lancashire BL5 3JD |
Secretary Name | Mrs Sharon Gaskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Hall Farm Manchester Road Westhoughton Bolton Lancashire BL5 3JD |
Director Name | Mr George Gaskell |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Hall Farm Manchester Road Westhoughton Bolton Lancashire BL5 3JD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.beechhallfarm.com |
---|---|
Email address | [email protected] |
Telephone | 01942 819156 |
Telephone region | Wigan |
Registered Address | Beech Hall Farm Manchester Road Westhoughton Bolton Lancashire BL5 3JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
50 at £1 | Mr P. Gaskell 50.00% Ordinary |
---|---|
50 at £1 | Mrs S. Gaskell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,637 |
Cash | £44,629 |
Current Liabilities | £152,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr George Gaskell as a director on 19 February 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 April 2016 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
19 April 2016 | Register inspection address has been changed from C/O Hindley & Co 733 Manchester Road over Hulton Bolton Lancashire BL5 1BA United Kingdom to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
19 April 2016 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
19 April 2016 | Register inspection address has been changed from C/O Hindley & Co 733 Manchester Road over Hulton Bolton Lancashire BL5 1BA United Kingdom to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Paul Gaskell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Gaskell on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Sharon Gaskell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sharon Gaskell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Sharon Gaskell on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul Gaskell on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Return made up to 24/03/05; full list of members
|
29 April 2005 | Return made up to 24/03/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
23 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2003 | New secretary appointed;new director appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 April 2003 | New secretary appointed;new director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Incorporation (16 pages) |