Lostock
Bolton
Lancashire
BL6 4QR
Director Name | Dennis Crompton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Stephen John Dunbar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Secretary Name | Stephen John Dunbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Mr Mathew Richard Threlfall Hurst |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Mr Simon James Speak |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Paul Robert Hurst |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | Apartment 4 Chadwick Court Chadwick Street Bolton BL2 1JN |
Director Name | Mr Richard Norman Hurst |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | orseal.com |
---|---|
Email address | [email protected] |
Telephone | 01204 474300 |
Telephone region | Bolton |
Registered Address | Lynstock Way Lostock Bolton Lancashire BL6 4QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £928,016 |
Current Liabilities | £1,057,641 |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: National Westminster Bank 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 on the south side of shifnall street and the east side of salop street, bolton t/no LA225011. 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 |
---|---|
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: National Westminster Bank PLC 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 k/a 46 and 48 saville street, bolton t/nos GM499907 and GM565240. 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 |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: National Westminster Bank 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 and buildings on the west side of saville street, bolton t/no GM372462. 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 |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: National Westminster Bank 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 on the east side of salop street, bolton t/no GM95524. 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 |
15 February 2006 | Delivered on: 16 February 2006 Persons entitled: National Westminster Bank 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 on the east side of salop street, bolton t/no GM289831 and LA300269. 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 |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 4 6 8 and 10 lynstock way bolton t/n's GM829085 GM29093 and GM829095,. 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 |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: National Westminster Bank 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 and buildings on the north west side of salop street bridgeman place north side of bridgeman place and east side of carlton street bolton t/n GM164975 GM343218 and GM164976,. 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 |
19 August 2005 | Delivered on: 27 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belvedere overstand avenue rhosneigr. 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 |
31 May 2007 | Delivered on: 13 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 market street caernarfon,. 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 |
19 January 2007 | Delivered on: 20 January 2007 Persons entitled: National Westminster Bank 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 on the east side of overdale drive bolton k/a lime house and marple horse. 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 |
20 November 2006 | Delivered on: 24 November 2006 Persons entitled: National Westminster Bank PLC 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 k/a y gorwel and yr hendre lon pant y cudyn anglesey. 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 |
23 March 2006 | Delivered on: 24 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old coal yard sandylane rhosneigr anglesey t/no cym 149398. 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 July 2005 | Delivered on: 30 July 2005 Persons entitled: National Westminster Bank 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 |
28 January 2011 | Delivered on: 2 February 2011 Satisfied on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Friarscroft markland hill lane heaton bolton t/no. GM504778 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
27 January 2019 | Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 July 2018 | Appointment of Mr Simon James Speak as a director on 27 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Mathew Richard Threlfall Hurst as a director on 27 July 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 4 February 2018 with updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 March 2015 | Satisfaction of charge 14 in full (1 page) |
27 March 2015 | Satisfaction of charge 14 in full (1 page) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2013 | Change of share class name or designation (2 pages) |
7 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Stephen John Dunbar on 1 July 2010 (2 pages) |
13 April 2010 | Director's details changed for Dennis Crompton on 31 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Dennis Crompton on 31 March 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen John Dunbar on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Mary Caldwell on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dennis Crompton on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Mary Caldwell on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Norman Hurst on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Richard Norman Hurst on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Dennis Crompton on 1 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Stephen John Dunbar on 1 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Stephen John Dunbar on 1 February 2010 (1 page) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Richard Norman Hurst on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Director's details changed for Stephen John Dunbar on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen John Dunbar on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Mary Caldwell on 1 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Stephen John Dunbar on 1 February 2010 (1 page) |
9 February 2010 | Director's details changed for Dennis Crompton on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (8 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
13 May 2008 | Director's change of particulars / jane caldwell / 01/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / jane caldwell / 01/04/2008 (1 page) |
28 February 2008 | Return made up to 04/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 04/02/08; full list of members (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (10 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (4 pages) |
22 March 2007 | Return made up to 04/02/07; full list of members (4 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
2 March 2006 | Return made up to 04/02/06; full list of members (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (2 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (2 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
7 April 2005 | Company name changed hallco 1135 LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed hallco 1135 LIMITED\certificate issued on 07/04/05 (2 pages) |
6 April 2005 | Ad 31/03/05--------- £ si 1066297@1=1066297 £ ic 10000/1076297 (2 pages) |
6 April 2005 | Ad 31/03/05--------- £ si 1066297@1=1066297 £ ic 10000/1076297 (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Nc inc already adjusted 18/03/05 (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Ad 18/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 March 2005 | Nc inc already adjusted 18/03/05 (1 page) |
29 March 2005 | Ad 18/03/05--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Incorporation (16 pages) |
4 February 2005 | Incorporation (16 pages) |