Bolton
BL1 2HS
Director Name | Stephen Michael Talbot |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 518 Quebec Building Bury Street Salford Manchester M3 7DU |
Director Name | Mr Toby Scott Whittaker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group First House Mead Way Padiham Lancs BB12 7NG |
Secretary Name | Mr Richard John Gahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Linley Grove Holcombe Brook Bury Lancashire BL0 9TS |
Secretary Name | Mr Peter Jan Bujakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 7 Main Street Warton Carnforth Lancashire LA5 9NR |
Director Name | Mr Kenneth Philip Norris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonyhurst View Brockhall Village Old Langho Lancs BB6 8BA |
Secretary Name | Mr John Michael Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group First House Mead Way Padiham Lancs BB12 7NG |
Director Name | Mrs Leanne Gregson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2019) |
Role | Completion Manager |
Country of Residence | United Kingdom |
Correspondence Address | Group First House Mead Way Padiham Lancs BB12 7NG |
Director Name | Mr John Slater |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group First House Mead Way Padiham Lancs BB12 7NG |
Director Name | Miss Claire Pickering |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA |
Secretary Name | Mr Richard John Gahan |
---|---|
Status | Resigned |
Appointed | 02 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Group First House Mead Way Padiham Lancs BB12 7NG |
Director Name | Mrs Ruth Margaret Almond |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group First House Mead Way Padiham Lancs BB12 7NG |
Website | dylanharvey.com |
---|---|
Telephone | 0845 8691465 |
Telephone region | Unknown |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Harley Scott Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,054,895 |
Cash | £167,698 |
Current Liabilities | £17,578,660 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
13 May 2008 | Delivered on: 22 May 2008 Satisfied on: 21 December 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each of the contracts described in schedule 1 together with all money that has accrued or which is or becomes payable in respect of each such contract. Fully Satisfied |
---|---|
19 March 2008 | Delivered on: 22 March 2008 Satisfied on: 21 December 2009 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h property known as land at davyfield road lower darwen blackburn t/n LAN62544, buildings plant machinery, insurances, goodwill, see image for full details. Fully Satisfied |
19 March 2008 | Delivered on: 22 March 2008 Satisfied on: 15 September 2021 Persons entitled: Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 March 2008 | Delivered on: 22 March 2008 Satisfied on: 21 December 2009 Persons entitled: Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all monies from time to time standing to the credit of the security account, see image for full details. Fully Satisfied |
20 November 2007 | Delivered on: 29 November 2007 Satisfied on: 29 February 2008 Persons entitled: Barnfield Contractors (UK) Limited Classification: Legal charge Secured details: £712,894.00 due or to become due from the company to. Particulars: Units 1-7 centurion park davyfield blackburn. Fully Satisfied |
9 November 2007 | Delivered on: 27 November 2007 Satisfied on: 20 May 2015 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 unit 1 to 7 centurion business park davyfield road blackburn part t/no's LA395945 and LA939585. Fully Satisfied |
21 November 2008 | Delivered on: 27 November 2008 Satisfied on: 21 December 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H commercial units 1 to 12, 101 to 116, 201 to 216 inclusive centurion offices davyfield road blackburn and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
20 May 2008 | Delivered on: 28 May 2008 Satisfied on: 21 December 2009 Persons entitled: The Governor & Company of the Bank of Ireland 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 liverpool road burnley t/no LAN62611 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
11 February 2008 | Delivered on: 29 February 2008 Persons entitled: Anglo Irish Asset Finance PLC Classification: Third party assignments of agreements for sale Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: All of the rights, title and interest both present and future arising out of, in, to and under the contracts see image for full details. Outstanding |
22 December 2021 | Delivered on: 11 January 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Unit 214, mead court business centre, davyfield road, blackburn BB1 2QY registered at hm land registry under title number LAN82260.. For details of more land charged please refer to schedule 1 in the instrument.. All of the borrower's intellectual property rights as defined in the instrument. Outstanding |
22 December 2021 | Delivered on: 11 January 2022 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Unit 214 mead court business centre, davyfield road, blackburn BB1 2QY registered at hm land registry under title number LAN82260.. For details of more land charged please refer to the "schedule of property" in the instrument.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 310 empire business park, burnley t/no LAN106717. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 226 empire business park, burnley t/no LAN116161. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 223 empire business park, burnley t/no LAN106716. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 218 empire business park, burnley t/no LAN106714. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 128 empire business park, burnley t/no LAN116162. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 127 empire business park, burnley t/no LAN116163. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 109 empire business park, burnley t/no LAN106712. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 24 empire business park, burnley t/no LAN106711. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 23 empire business park, burnley t/no LAN106710. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 19 empire business park, burnley t/no LAN106709. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 14 empire business park, burnley t/no LAN106708. Outstanding |
31 January 2013 | Delivered on: 20 February 2013 Persons entitled: F. Gaughran, E. Colhoun, F. Crowley & B. O'hagan Classification: Legal charge Secured details: £83,333.33 due or to become due from the company to the chargee. Particulars: Unit 13 empire business park, burnley t/no LAN106707. Outstanding |
25 November 2010 | Delivered on: 1 December 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents, licence fees and other monies see image for full details. Outstanding |
25 November 2010 | Delivered on: 1 December 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents, licence fees and other monies see image for full details. Outstanding |
3 November 2010 | Delivered on: 9 November 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a commercial units 1 to 20, 101 to 124, 201 to 224 and 301 to 324 block a and 1 to 20, 101 to 124, 201 to 224 and 301 to 324 block b liverpool airport business centre, goodlass road, speke, liverpool and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
18 August 2010 | Delivered on: 19 August 2010 Persons entitled: The Governor & Company of the Bank of Ireland 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 unit 106 mead court business cente davyfield road blackburn t/no:LAN82098 and all buildings structures fixtures(including trade fixtures) and fixed plant machinery and equipment first fixed charge all the right title and interest in any proceeds of insurance any present and future goodwill floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 113, mead court business centre, davyfield road, blackburn, t/n LAN82138 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank or Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h proeprty known as unit 109, mead court business centre, davyfield road, blackburn, t/n LAN82105 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 215, mead court business centre, davyfield road, blackburn, t/n LAN82264 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilites due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 116, mead court business centre, davyfield road, blackburn, t/n LAN82185 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 111, mead court business centre, davyfield road, blackburn t/n LAN82132 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilties due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 112, mead court business centre, davyfield road, blackburn, t/n LAN82126 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 209, mead court business centre, davyfield road, blackburn, t/n LAN82230 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 213, mead court business centre, davyfield road, blackburn, t/n LAN82257 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 214, mead court business centre, davyfield road, blackburn, t/n LAN82260 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: Hsbc 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 |
25 May 2010 | Delivered on: 5 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property known as unit 201, mead court business centre, davyfield road, blackburn, t/n LAN82267 and all buildings, structures, fixtures and fixed plant, machinery and equipment at any time theron. Outstanding |
3 August 2009 | Delivered on: 7 August 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H commercial units 1 to 24 101 to 128 201 to 228 and 301 to 328 inclusive empire business centre liverpool road burnley lancashire fixed charge over all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
26 September 2008 | Delivered on: 11 October 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at goodlass road speke liverpool merseyside t/n MS544315 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
26 September 2008 | Delivered on: 11 October 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all monies from time to time standing to the credit of the security account see image for full details. Outstanding |
25 September 2008 | Delivered on: 1 October 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each of the contracts described in schedule 1 to the deed of assignment together with all money accrued or which is or becomes payble in respect of each such contract. Outstanding |
27 June 2008 | Delivered on: 2 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each of the contracts described in the deed of assignment together with all money that has accrued or which is or becomes payable in respect of each such contract. Outstanding |
20 May 2008 | Delivered on: 28 May 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of the security account. Outstanding |
19 March 2007 | Delivered on: 28 March 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: Unit 1 ribble court shuttleworth mead business park padiham lancashire. 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 |
3 July 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 May 2019 | Termination of appointment of Leanne Gregson as a director on 30 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Ruth Margaret Almond as a director on 30 April 2019 (1 page) |
30 April 2019 | Resolutions
|
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 July 2017 | Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
6 July 2017 | Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 December 2016 | Amended total exemption small company accounts made up to 30 December 2015 (6 pages) |
29 December 2016 | Amended total exemption small company accounts made up to 30 December 2015 (6 pages) |
21 December 2016 | Director's details changed for Mrs Ruth Margaret Almond on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mrs Ruth Margaret Almond on 21 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
20 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 April 2016 | Appointment of Mrs Ruth Almond as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Ruth Almond as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Richard John Gahan as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Richard John Gahan as a secretary on 31 March 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
22 September 2015 | Director's details changed for Miss Leanne Patton on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Miss Leanne Patton on 22 September 2015 (2 pages) |
20 May 2015 | Satisfaction of charge 3 in full (4 pages) |
20 May 2015 | Satisfaction of charge 3 in full (4 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
5 March 2015 | Appointment of Mr Richard John Gahan as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of John Michael Turner as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Richard John Gahan as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of John Michael Turner as a secretary on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Richard John Gahan as a secretary on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of John Michael Turner as a secretary on 2 March 2015 (1 page) |
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Resolutions
|
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Resolutions
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 February 2014 | Company name changed harley scott commercial LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Change of name notice (2 pages) |
28 February 2014 | Company name changed harley scott commercial LIMITED\certificate issued on 28/02/14
|
28 January 2014 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
12 September 2013 | Registered office address changed from , Business First Centre Empire Business Park, Empire Way, Rose Grove, Lancashire, BB12 6HA, United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom on 12 September 2013 (1 page) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 August 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
31 August 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
29 June 2012 | Full accounts made up to 28 February 2011 (22 pages) |
29 June 2012 | Full accounts made up to 28 February 2011 (22 pages) |
20 April 2012 | Secretary's details changed for Mr John Michael Turner on 6 April 2012 (1 page) |
20 April 2012 | Director's details changed for Leanne Patton on 6 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mr John Michael Turner on 6 April 2012 (1 page) |
20 April 2012 | Director's details changed for Mr Toby Scott Whittaker on 6 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Toby Scott Whittaker on 6 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Leanne Patton on 6 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Mr Toby Scott Whittaker on 6 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mr John Michael Turner on 6 April 2012 (1 page) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Leanne Patton on 6 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Claire Pickering as a director (1 page) |
10 April 2012 | Termination of appointment of Claire Pickering as a director (1 page) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
25 November 2011 | Resolutions
|
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Change of name notice (2 pages) |
25 November 2011 | Resolutions
|
19 October 2011 | Secretary's details changed for Mr John Michael Turner on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr John Michael Turner on 19 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from , Suite 2 Ribble Court, Shuttleworth Mead Business Park, Padiham, Lancs, BB12 7NG on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Suite 2 Ribble Court Shuttleworth Mead Business Park Padiham Lancs BB12 7NG on 14 October 2011 (1 page) |
21 June 2011 | Amended full accounts made up to 28 February 2010 (26 pages) |
21 June 2011 | Amended full accounts made up to 28 February 2010 (26 pages) |
26 May 2011 | Appointment of Miss Claire Pickering as a director (2 pages) |
26 May 2011 | Appointment of Miss Claire Pickering as a director (2 pages) |
6 May 2011 | Appointment of Mr John Slater as a director (2 pages) |
6 May 2011 | Appointment of Mr John Slater as a director (2 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 28 February 2010 (26 pages) |
2 March 2011 | Full accounts made up to 28 February 2010 (26 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 15 (3 pages) |
17 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 22 (3 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed dylan harvey commercial LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed dylan harvey commercial LIMITED\certificate issued on 01/07/10
|
5 June 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Full accounts made up to 28 February 2009 (22 pages) |
15 March 2010 | Full accounts made up to 28 February 2009 (22 pages) |
3 March 2010 | Auditor's resignation (1 page) |
3 March 2010 | Auditor's resignation (1 page) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
23 July 2009 | Appointment terminated director kenneth norris (1 page) |
23 July 2009 | Appointment terminated director kenneth norris (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, ribble court, shuttleworth mead business park, padham, lancs, BB12 7NG (1 page) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from ribble court shuttleworth mead business park padham lancs BB12 7NG (1 page) |
30 March 2009 | Accounts for a small company made up to 28 February 2008 (9 pages) |
30 March 2009 | Accounts for a small company made up to 28 February 2008 (9 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from quebec building bury street manchester M3 7DU (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from, quebec building, bury street, manchester, M3 7DU (1 page) |
2 December 2008 | Director appointed leanne patton (2 pages) |
2 December 2008 | Director appointed leanne patton (2 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
10 September 2008 | Secretary appointed john turner (2 pages) |
10 September 2008 | Appointment terminated secretary peter bujakowski (1 page) |
10 September 2008 | Appointment terminated secretary peter bujakowski (1 page) |
10 September 2008 | Secretary appointed john turner (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
10 June 2008 | Director appointed kenneth norris (1 page) |
10 June 2008 | Director appointed kenneth norris (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
2 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
2 December 2007 | Director resigned (2 pages) |
2 December 2007 | Director resigned (2 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
9 October 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 3RD floor, bow chambers, 8 tib lane, manchester, M2 4JB (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2006 | Ad 10/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Incorporation (10 pages) |
6 April 2006 | Incorporation (10 pages) |