78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary Name | Mrs Margaret Elaine Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr James Stanley Caldwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Jonathan Mark Ridehalgh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnt House Farm Blacko Nelson Lancashire BB9 6RG |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | C/O Barlow Andrews Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Bluethorn Developments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Bluethorn Developments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £383,218 |
Cash | £4,179 |
Current Liabilities | £41,061 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H stratus house roundthorn industrial estate ledson road wythenshawe manchester t/no:GM646189 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details. Outstanding |
---|---|
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: First amendment and restatement deed Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H stratus house roundthorn industrial estate ledson road wythenshawe manchester t/no:GM646189 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: First amendment and restatement deed Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as stratus house, roundthorn industrial estate, ledson road, wythenshawe, manchester t/no GM464189 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 June 2015 | Delivered on: 26 June 2015 Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 29 June 2015 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: Charges by way of legal mortgage freehold title of land at wincham lane, wincham cheshire, title numbers CH432119, CH244016 and CH246023; freehold title of metropolitan house, station road, cheadle hulme, cheadle stockport SK8 7AZ, title number GM387726; leasehold title of gen-probe house (formerly heron house), unit 3 the oakes business park, title number GM722527; leasehold title of 30 philips park road, beswick, manchester M11 3FX, title number GM175094; freehold title of land north west of thorp street, macclesfield, title number CH125082; freehold title of union mill and bengal mill upper helena street manchester, title number GM201817; leasehold title of plot 11B roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214751; leasehold title of plot 12 gateway building, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214755; leasehold title of plot 14 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214764; leasehold title of plot 28A roundthorn industrial estate, ledson road, wythenshawe, manchester, title number MAN214767; leasehold title of plot 31 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214771; leasehold title of plot 37 stratus house, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214772; leasehold title of plot 52 roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214774; freehold title of land on east side of redhouse lane, disley, stockport, title number CH435382. Charges by way of fixed charge all other properties which in the future becomes vested in it together with any other rights, title or interest of it in the properties wherever situated. “For more details please refer to the instrument.â€. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 3 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H property k/a plot 37 stratus house roundthorn industrial estate southmoor road wythenshawe manchester. Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 23 August 2013 Persons entitled: The Council of the City of Manchester Classification: A registered charge Particulars: L/H property k/a plot 37 stratus house roundthorn industrial estate southmoor road wythenshawe manchester. Notification of addition to or amendment of charge. Outstanding |
11 July 2008 | Delivered on: 23 July 2008 Satisfied on: 21 August 2013 Persons entitled: Foden Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H stratus house roundthorn industrial estate ledson road wythenshawe manchester t/no GM646189 all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 April 2005 | Delivered on: 21 April 2005 Satisfied on: 18 July 2008 Persons entitled: N M Rothschild & Sons Limited (The Mortgagee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being l/h property known as land and buildings on southmoor road, wythenshawe, manchester t/no GM646189 and any part or parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery). See the mortgage charge document for full details. Fully Satisfied |
31 December 2004 | Delivered on: 11 January 2005 Satisfied on: 18 July 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being l/h property known as land and building on southmoor road, wythenshawe, manchester t/no GM646189 and by way of specific charge all the income and rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Resolutions
|
29 June 2015 | Registration of charge 051307230013, created on 25 June 2015 (117 pages) |
29 June 2015 | Registration of charge 051307230013, created on 25 June 2015 (117 pages) |
26 June 2015 | Registration of charge 051307230014, created on 25 June 2015 (28 pages) |
26 June 2015 | Registration of charge 051307230014, created on 25 June 2015 (28 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 December 2013 | Registration of charge 051307230012 (28 pages) |
21 December 2013 | Registration of charge 051307230012 (28 pages) |
3 September 2013 | Registration of charge 051307230011 (36 pages) |
3 September 2013 | Registration of charge 051307230011 (36 pages) |
23 August 2013 | Registration of charge 051307230010 (24 pages) |
23 August 2013 | Registration of charge 051307230010 (24 pages) |
21 August 2013 | Satisfaction of charge 5 in full (4 pages) |
21 August 2013 | Satisfaction of charge 5 in full (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Margaret Elaine Caldwell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Margaret Elaine Caldwell on 14 May 2010 (1 page) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
22 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
24 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
28 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
21 April 2005 | Particulars of mortgage/charge (11 pages) |
21 April 2005 | Particulars of mortgage/charge (11 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
11 January 2005 | Particulars of mortgage/charge (11 pages) |
11 January 2005 | Particulars of mortgage/charge (11 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
24 August 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
11 August 2004 | Company name changed brabco 411 LIMITED\certificate issued on 11/08/04 (2 pages) |
11 August 2004 | Company name changed brabco 411 LIMITED\certificate issued on 11/08/04 (2 pages) |
18 May 2004 | Incorporation (19 pages) |
18 May 2004 | Incorporation (19 pages) |