Bolton
BL6 4SD
Director Name | Christopher John Heyes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Production Manager |
Correspondence Address | 24 Rothwell Avenue Accrington Lancashire BB5 2HZ |
Secretary Name | June Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Whalley Road Langho Blackburn BB6 8AA |
Director Name | Matthew Jason Aspin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 22 April 2005) |
Role | Sales And Distribution Manager |
Correspondence Address | 25 Moorfield Avenue Ramsgreave Blackburn Lancashire BB1 9BX |
Secretary Name | Ernest Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stoneyhurst Chorley Lancashire PR7 3NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
103 at £1 | Ernest Phillipson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,631 |
Cash | £1,250 |
Current Liabilities | £132,419 |
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 | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
29 July 2004 | Delivered on: 6 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a royal mill victori street accrington lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
21 December 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 (1 page) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 February 2016 | Satisfaction of charge 1 in full (3 pages) |
13 February 2016 | Satisfaction of charge 1 in full (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Director's details changed for Ernest Phillipson on 9 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ernest Phillipson on 9 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ernest Phillipson on 9 March 2011 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Appointment terminated secretary ernest phillipson (1 page) |
17 September 2009 | Appointment terminated secretary ernest phillipson (1 page) |
30 June 2009 | Appointment terminated director christopher heyes (1 page) |
30 June 2009 | Appointment terminated director christopher heyes (1 page) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Director and secretary's change of particulars / ernest phillipson / 15/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / ernest phillipson / 15/05/2008 (1 page) |
19 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 25/03/08; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Return made up to 25/03/06; full list of members; amend
|
30 October 2006 | Return made up to 25/03/06; full list of members; amend
|
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Return made up to 25/03/06; full list of members
|
26 April 2006 | Return made up to 25/03/06; full list of members
|
6 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 August 2005 | Return made up to 16/04/05; full list of members (7 pages) |
1 August 2005 | Return made up to 16/04/05; full list of members (7 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
16 September 2004 | Ad 05/08/04--------- £ si 103@1=103 £ ic 1/104 (2 pages) |
16 September 2004 | Ad 05/08/04--------- £ si 103@1=103 £ ic 1/104 (2 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
14 June 2004 | Company name changed storwill LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed storwill LIMITED\certificate issued on 14/06/04 (2 pages) |
16 April 2004 | Incorporation (19 pages) |
16 April 2004 | Incorporation (19 pages) |