78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director Name | Mr Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mrs Margaret Elizabeth Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
Telephone | 01625 582548 |
---|---|
Telephone region | Macclesfield |
Registered Address | C/O Barlow Andrews 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 |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bluemantle Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£663,097 |
Cash | £6,816 |
Current Liabilities | £72,309 |
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 | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
11 July 2008 | Delivered on: 23 July 2008 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: Land and buildings at manor street bolton t/nos GM659117 GM659118 GM659119 LA182324 and LA135797; land on the east and west side of water street bolton t/nos GM177560 and GM687752; f/h unit 3 st peters way works well street bolton t/no GM510468 all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Nm Rothschild & Sons Limited (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 |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Nm Rothschild & Sons Limited (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: Land and buildings at manor street, bolton f/h t/no GM659117, GM659118 and GM659119 and l/h t/no LA182324 and LA135797, car park at manor street, bolton t/no LA182324, GM34407, GM317146 and GM802380, f/h 22 manor street, bolton LA270670 for details of further property charged please refer to form 395 all rental income, benefit of all guarantees, warranties and representations, all proceeds of any claim award or judgment, all payments under insurance, goodwill, funds in a credit account, floating charge all moveable plant and machinery see image for full details. Outstanding |
20 October 2017 | Delivered on: 26 October 2017 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: Project house / unit 3, st peter's way works, well street, bolton BL1 1TZ, title numbers - GM510468 (freehold absolute), GM177560 (leasehold absolute), GM687752 (good leasehold).. Dog and partridge, 22 manor street, bolton BL1 1TU - title number - LA270670 (freehold absolute).. 6-18 manor street and car park, bolton BL1 1TU, title numbers - GM659117 (freehold absolute), GM659118 (freehold absolute), GM659119 (freehold absolute), GM317146 (freehold absolute), GM34407 (freehold absolute). GM802380 (freehold absolute), LA135797 (good leasehold), LA182324 (good leasehold).. Please refer to the instrument for. Further details. Outstanding |
20 October 2017 | Delivered on: 23 October 2017 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
20 October 2017 | Delivered on: 23 October 2017 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: All that freehold property known as project house/unit 3, st peter's way works, well street, bolton BL1 1TZ registered at the land registry under title number GM510468. All that leasehold property known as project house/unit 3, st peter's way works, well street, bolton BL1 1TZ registered at the land registry under title numbers GM177560 and GM687752. For more details please refer to the instrument. Outstanding |
24 October 2008 | Delivered on: 25 October 2008 Persons entitled: Nm Rothschild & Sons Limited 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 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: The dog & partridge, 22 manor street, bolton t/n LA270670 and buildins fixtures plant and machinery see image for full details. Outstanding |
6 March 2008 | Delivered on: 13 March 2008 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 company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 3 st peter's way works well street bolton t/n GM510468, fixed and floating charge over the undertaking and all property and assets present and future, including plant & machinery, see image for full details. Fully Satisfied |
6 March 2008 | Delivered on: 13 March 2008 Satisfied on: 18 July 2008 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as unit 3 st peter's way works well street bolton t/n GM510468, fixed and floating charge over the undertaking and all property and assets present and future, plant & machinery, see image for full details. Fully Satisfied |
8 January 2008 | Delivered on: 11 January 2008 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 3, st peter's way works , well street, bolton t/no GM510468. See the mortgage charge document for full details. Fully Satisfied |
8 January 2008 | Delivered on: 11 January 2008 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as unit 3 st peter's way works, well street, bolton t/no GM510468. See the mortgage charge document for full details. Fully Satisfied |
2 November 2007 | Delivered on: 20 November 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the east side of water street bolton t/no GM317146, f/h property k/a land and buildings on the west side of water street bolton t/no GM34407 and f/h property k/a land and buildings on the east side of manor street bolton t/no GM802380 and all income and rights by way of floating charge all movable plant machinery implements building materials utensils furniture and equipment all undertaking and all other property assets and rights assigns the rental income. See the mortgage charge document for full details. Fully Satisfied |
2 November 2007 | Delivered on: 20 November 2007 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: First legal charge 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 land and buildings on the east side of water street bolton t/no GM317146, f/h property k/a land and buildings on the west side of water street bolton t/no GM34407 and f/h property k/a land and buildings on the east side of manor street bolton t/no GM802380 the benefit of all rights and claims under the documents and by way of floating charge all movable plant machinery implements building materials utensils furniture and equipment all undertaking and all other proeprty assets and rights assigns the rental income. Fully Satisfied |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
30 October 2017 | Satisfaction of charge 10 in full (1 page) |
30 October 2017 | Satisfaction of charge 8 in full (1 page) |
30 October 2017 | Satisfaction of charge 9 in full (2 pages) |
30 October 2017 | Satisfaction of charge 7 in full (2 pages) |
30 October 2017 | Satisfaction of charge 7 in full (2 pages) |
30 October 2017 | Satisfaction of charge 9 in full (2 pages) |
30 October 2017 | Satisfaction of charge 10 in full (1 page) |
30 October 2017 | Satisfaction of charge 8 in full (1 page) |
26 October 2017 | Registration of charge 057704050013, created on 20 October 2017 (52 pages) |
26 October 2017 | Registration of charge 057704050013, created on 20 October 2017 (52 pages) |
23 October 2017 | Registration of charge 057704050011, created on 20 October 2017 (33 pages) |
23 October 2017 | Registration of charge 057704050012, created on 20 October 2017 (43 pages) |
23 October 2017 | Registration of charge 057704050012, created on 20 October 2017 (43 pages) |
23 October 2017 | Registration of charge 057704050011, created on 20 October 2017 (33 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
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) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 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) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 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) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 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) |
27 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
27 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 James Stanley Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for James Stanley Caldwell on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James Stanley Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for James Stanley 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) |
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 Mrs Margaret Elizabeth Caldwell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mrs Margaret Elizabeth Caldwell on 14 May 2010 (1 page) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
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) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 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) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
25 October 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 9 (19 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 5 (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 6 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 3 (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 6 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 July 2008 | Resolutions
|
1 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 February 2008 | Curr ext from 30/04/2008 to 31/05/2008 (1 page) |
26 February 2008 | Curr ext from 30/04/2008 to 31/05/2008 (1 page) |
11 January 2008 | Particulars of mortgage/charge (15 pages) |
11 January 2008 | Particulars of mortgage/charge (15 pages) |
11 January 2008 | Particulars of mortgage/charge (15 pages) |
11 January 2008 | Particulars of mortgage/charge (15 pages) |
20 November 2007 | Particulars of mortgage/charge (11 pages) |
20 November 2007 | Particulars of mortgage/charge (11 pages) |
20 November 2007 | Particulars of mortgage/charge (11 pages) |
20 November 2007 | Particulars of mortgage/charge (11 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
5 April 2006 | Incorporation (17 pages) |
5 April 2006 | Incorporation (17 pages) |