Horwich
Bolton
Lancashire
BL6 6QA
Secretary Name | Michelle Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Grimeford Barm Grimeford Barn Off Grimeford Lane Anderton Chorley Lancashire PR6 9HP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £99,205 |
Cash | £113,209 |
Current Liabilities | £220,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
26 May 2016 | Delivered on: 26 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 5 grundy fold farm chorley old road horwich bolton BL6 6QA registered at the land registry under title number MAN259793. Outstanding |
---|---|
17 December 2015 | Delivered on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 5, grundy fold farm, chorley old road, horwich, bolton BL6 6QA (land registry title number MAN259793). Outstanding |
6 March 2007 | Delivered on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartments 1, 6 and 9 grange gardens 16 victoria road eccles manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2004 | Delivered on: 22 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High meadow 1 grosvenor road swinton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartments 11, 12, 18 and 19 at the meadows, 419 chorley road westhoughton bolton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2004 | Delivered on: 13 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of moorfield farm st john's road lostock bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2004 | Delivered on: 27 February 2004 Persons entitled: The Royal Bank of Scotland 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 |
24 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
19 April 2023 | Satisfaction of charge 5 in full (1 page) |
9 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
12 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
2 August 2022 | Change of details for Mr Robert Christopher Jackson as a person with significant control on 13 August 2021 (2 pages) |
25 July 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
17 December 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
13 August 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
9 June 2021 | Registered office address changed from 32-36 Chorley New Road Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 9 June 2021 (1 page) |
23 April 2021 | Secretary's details changed for Michelle Jackson on 23 April 2021 (1 page) |
23 April 2021 | Change of details for Mr Robert Christopher Jackson as a person with significant control on 23 April 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 September 2020 | Registered office address changed from Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX England to 32-36 Chorley New Road Chorley New Road Bolton BL1 4AP on 16 September 2020 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
15 May 2018 | Change of details for Mr Robert Christopher Jackson as a person with significant control on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Robert Christopher Jackson on 15 May 2018 (2 pages) |
30 April 2018 | Change of details for Mr Robert Christopher Jackson as a person with significant control on 26 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Robert Christopher Jackson on 26 April 2018 (2 pages) |
15 February 2018 | Registered office address changed from 4 Babylon Lane Adlington Chorley Lancs PR6 9NN England to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 15 February 2018 (1 page) |
13 October 2017 | Change of details for Mr Robert Christopher Jackson as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Robert Christopher Jackson as a person with significant control on 13 October 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
18 January 2017 | Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 4 Babylon Lane Adlington Chorley Lancs PR6 9NN on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN to 4 Babylon Lane Adlington Chorley Lancs PR6 9NN on 18 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 May 2016 | Registration of charge 048499140007, created on 26 May 2016 (10 pages) |
26 May 2016 | Registration of charge 048499140007, created on 26 May 2016 (10 pages) |
21 December 2015 | Registration of charge 048499140006, created on 17 December 2015 (11 pages) |
21 December 2015 | Registration of charge 048499140006, created on 17 December 2015 (11 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 March 2015 | Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Dte Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 10 March 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 September 2007 | Return made up to 29/07/07; no change of members (6 pages) |
7 September 2007 | Return made up to 29/07/07; no change of members (6 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: d t e d t e house hollins mount bury BL9 8AT (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: d t e d t e house hollins mount bury BL9 8AT (1 page) |
7 September 2006 | Return made up to 29/07/06; full list of members
|
7 September 2006 | Return made up to 29/07/06; full list of members
|
13 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
13 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 110 market street westhoughton near bolton BL5 3AZ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 110 market street westhoughton near bolton BL5 3AZ (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 29/07/04; full list of members (6 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 January 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 January 2004 | Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
29 July 2003 | Incorporation (10 pages) |
29 July 2003 | Incorporation (10 pages) |