Littleborough
Lancashire
OL15 0LR
Director Name | Mrs Veronica Anne Brennan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Secretary Name | Mr Patrick Gerard Brennan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | fothergill.co.uk |
---|
Registered Address | Summit Littleborough Lancashire OL15 0LR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Mr Patrick Gerard Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,017,062 |
Gross Profit | £7,618,152 |
Net Worth | £8,444,556 |
Cash | £109,528 |
Current Liabilities | £5,693,465 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
---|---|
11 August 2008 | Delivered on: 16 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
23 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
3 November 2020 | Accounts for a small company made up to 31 January 2020 (6 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 31 January 2019 (15 pages) |
3 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
9 November 2018 | Resolutions
|
8 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
8 November 2018 | Sub-division of shares on 2 November 2018 (4 pages) |
6 November 2018 | Group of companies' accounts made up to 31 January 2018 (35 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
1 November 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
1 November 2017 | Group of companies' accounts made up to 31 January 2017 (38 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 October 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
31 October 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 November 2015 | Group of companies' accounts made up to 31 January 2015 (33 pages) |
6 November 2015 | Group of companies' accounts made up to 31 January 2015 (33 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 June 2014 | Group of companies' accounts made up to 31 January 2014 (42 pages) |
17 June 2014 | Group of companies' accounts made up to 31 January 2014 (42 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 May 2013 | Group of companies' accounts made up to 31 January 2013 (30 pages) |
15 May 2013 | Group of companies' accounts made up to 31 January 2013 (30 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
24 May 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
13 April 2011 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 April 2010 | Group of companies' accounts made up to 31 January 2010 (29 pages) |
28 April 2010 | Group of companies' accounts made up to 31 January 2010 (29 pages) |
19 January 2010 | Director's details changed for Patrick Gerard Brewwan on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Patrick Gerard Brewwan on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Patrick Gerard Brewwan on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a medium company made up to 31 January 2009 (10 pages) |
6 May 2009 | Accounts for a medium company made up to 31 January 2009 (10 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (10 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (10 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 June 2008 | Statement of affairs (15 pages) |
6 June 2008 | Statement of affairs (15 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
21 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
21 May 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
21 May 2008 | Director appointed veronica brennan (2 pages) |
21 May 2008 | Secretary appointed patrick brennan (2 pages) |
21 May 2008 | Director appointed veronica brennan (2 pages) |
21 May 2008 | Appointment terminate, director halliwells directors LIMITED logged form (1 page) |
21 May 2008 | Appointment terminate, director halliwells directors LIMITED logged form (1 page) |
21 May 2008 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
21 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
21 May 2008 | Secretary appointed patrick brennan (2 pages) |
21 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
21 May 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 April 2008 | Company name changed hallco 1573 LIMITED\certificate issued on 17/04/08 (2 pages) |
17 April 2008 | Company name changed hallco 1573 LIMITED\certificate issued on 17/04/08 (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
17 December 2007 | Incorporation (16 pages) |
17 December 2007 | Incorporation (16 pages) |