Ramsbottom
Bury
BL0 9ND
Secretary Name | Jeanette Francis Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bolton Road West Ramsbottom Bury BL0 9ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | frasersfoods.co.uk |
---|---|
Telephone | 01204 523278 |
Telephone region | Bolton |
Registered Address | 10 Bolton Road West Ramsbottom Bury BL0 9ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Gregory John Hull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177 |
Current Liabilities | £34,862 |
Latest Accounts | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 April 2024 (2 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
7 March 2024 | Total exemption full accounts made up to 29 June 2023 (8 pages) |
---|---|
15 January 2024 | Director's details changed for Mr Gregory John Hull on 15 January 2024 (2 pages) |
4 December 2023 | Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD to 10 Bolton Road West Ramsbottom Bury BL09ND on 4 December 2023 (1 page) |
4 December 2023 | Secretary's details changed for Jeanette Francis Hull on 4 December 2023 (1 page) |
4 December 2023 | Change of details for Mr Gregory John Hull as a person with significant control on 4 December 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr Gregory John Hull on 4 December 2023 (2 pages) |
16 August 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
21 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
28 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
13 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 June 2021 | Current accounting period extended from 25 June 2021 to 30 June 2021 (1 page) |
27 June 2021 | Micro company accounts made up to 25 June 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
8 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2020 | Micro company accounts made up to 25 June 2019 (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2020 | Current accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 27 June 2018 (2 pages) |
26 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 28 June 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
25 June 2015 | Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page) |
25 June 2015 | Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page) |
19 May 2015 | Secretary's details changed for Jeanette Francis Hull on 1 November 2014 (1 page) |
19 May 2015 | Secretary's details changed for Jeanette Francis Hull on 1 November 2014 (1 page) |
19 May 2015 | Director's details changed for Mr Gregory John Hull on 1 November 2014 (2 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Gregory John Hull on 1 November 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Gregory John Hull on 1 November 2014 (2 pages) |
19 May 2015 | Secretary's details changed for Jeanette Francis Hull on 1 November 2014 (1 page) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
31 March 2014 | Registered office address changed from 38 Longsight Road, Holcombe Brook, Bury Lancashire BL0 9SN on 31 March 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
31 March 2014 | Registered office address changed from 38 Longsight Road, Holcombe Brook, Bury Lancashire BL0 9SN on 31 March 2014 (1 page) |
19 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
26 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Gregory John Hull on 13 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Gregory John Hull on 13 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
26 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
7 November 2003 | Memorandum and Articles of Association (14 pages) |
7 November 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
7 November 2003 | Memorandum and Articles of Association (14 pages) |
7 November 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
2 June 2003 | Company name changed frazers butchers LTD\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed frazers butchers LTD\certificate issued on 02/06/03 (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (17 pages) |
13 May 2003 | Incorporation (17 pages) |