Handel Street
Bolton
BL1 8BL
Secretary Name | Julie Helen Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falcon Mill C/O Lawson Fox Handel Street Bolton BL1 8BL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.stoneybeckinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01768 862369 |
Telephone region | Penrith |
Registered Address | Falcon Mill C/O Lawson Fox Handel Street Bolton BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
1 at £1 | Gerard Nicholas Ratcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£173,484 |
Cash | £997 |
Current Liabilities | £1,057,345 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
21 July 2010 | Delivered on: 31 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stoneybeck inn bowscar penrith all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
21 July 2010 | Delivered on: 31 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
30 July 2020 | Registered office address changed from Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP to Falcon Mill C/O Lawson Fox Handel Street Bolton BL1 8BL on 30 July 2020 (1 page) |
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (13 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (13 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 April 2015 | Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP to Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Beck Cottage Stoneybeck Bowscar Penrith Cumbria CA11 8RP to Stoneybeck Inn Bowscar Penrith Cumbria CA11 8RP on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Company name changed stoneybeck inn LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Company name changed stoneybeck inn LIMITED\certificate issued on 15/04/13
|
27 March 2013 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 27 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Julie Helen Ratcliffe on 27 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for Julie Helen Ratcliffe on 27 March 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
11 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Annual return made up to 17 April 2010 (14 pages) |
21 April 2010 | Annual return made up to 17 April 2010 (14 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (10 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (10 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from shire hall appleby-in-westmorland cumbria CA16 6XN (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from shire hall appleby-in-westmorland cumbria CA16 6XN (1 page) |
9 May 2008 | Ad 17/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 May 2008 | Ad 17/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 April 2007 | Incorporation (31 pages) |
17 April 2007 | Incorporation (31 pages) |