Horwich
Bolton
BL6 5HP
Secretary Name | Mrs Angela Jane Smethurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
Director Name | Miss Stephanie Diane Mansell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
Director Name | Mr Edward John Mansell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Dean Bryant Johnston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | Rigby House Crown Lane Horwich Bolton BL6 5HP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Mr Edward Mansell 40.00% Ordinary B |
---|---|
3k at £1 | Dean Bryant Johnston 30.00% Ordinary A |
1.5k at £1 | Angela Jane Smethurst 15.00% Ordinary C |
1.5k at £1 | Stephanie Mansell 15.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,903,183 |
Gross Profit | £1,941,145 |
Net Worth | -£1,156,976 |
Cash | £85 |
Current Liabilities | £3,936,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 December 2014 | Delivered on: 9 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 April 2008 | Delivered on: 15 April 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 June 2011 | Delivered on: 17 June 2011 Satisfied on: 27 March 2015 Persons entitled: Edward Mansell 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: United house 3 the crescent cheadle stockport by way of first fixed charge all properties acquired by the company in the future all present and future rights licences guarantees rents deposits contracts covenants and warranties relating to the properties see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 15 April 2008 Satisfied on: 29 January 2016 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the policy being life assurance policy number LO193242013 in the name of dean johnston and all money that may become payable under the policy subject to re-assignment on redemption. Fully Satisfied |
14 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
3 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
8 March 2022 | Change of details for Eas Investments Limited as a person with significant control on 31 August 2018 (2 pages) |
7 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 July 2021 | Registered office address changed from Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW England to Rigby House Crown Lane Horwich Bolton BL6 5HP on 1 July 2021 (1 page) |
1 July 2021 | Change of details for Eas Investments Limited as a person with significant control on 1 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
6 March 2019 | Cessation of Dean Bryant Johnston as a person with significant control on 30 May 2018 (1 page) |
6 March 2019 | Notification of Eas Investments Limited as a person with significant control on 31 August 2018 (2 pages) |
6 March 2019 | Cessation of Edward John Mansell as a person with significant control on 31 August 2018 (1 page) |
30 October 2018 | Director's details changed for Mrs Angela Jane Smethurst on 29 October 2018 (2 pages) |
30 October 2018 | Satisfaction of charge 065245950004 in full (1 page) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
19 June 2018 | Termination of appointment of Dean Bryant Johnston as a director on 31 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Edward John Mansell as a director on 24 May 2018 (1 page) |
6 June 2018 | Appointment of Miss Stephanie Diane Mansell as a director on 24 May 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 December 2016 | Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from United House 3 the Crescent Cheadle Stockport Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016 (1 page) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 January 2016 | Satisfaction of charge 2 in full (4 pages) |
29 January 2016 | Satisfaction of charge 2 in full (4 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
27 March 2015 | Satisfaction of charge 3 in full (4 pages) |
27 March 2015 | Satisfaction of charge 3 in full (4 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 February 2015 | Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page) |
2 February 2015 | Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Edward John Mansell on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr. Dean Bryant Johnston on 1 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015 (1 page) |
9 December 2014 | Registration of charge 065245950004, created on 5 December 2014 (4 pages) |
9 December 2014 | Registration of charge 065245950004, created on 5 December 2014 (4 pages) |
9 December 2014 | Registration of charge 065245950004, created on 5 December 2014 (4 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mr Edward Mansell on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Angela Jane Smethurst on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Angela Jane Smethurst on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Edward Mansell on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr. Dean Bryant Johnston on 5 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Angela Jane Smethurst on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr. Dean Bryant Johnston on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr. Dean Bryant Johnston on 5 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mr Edward Mansell on 5 March 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Director's change of particulars / edward mansell / 16/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / edward mansell / 16/07/2009 (1 page) |
30 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from steam packet house 76 cross street manchester M2 4JU (1 page) |
8 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from steam packet house 76 cross street manchester M2 4JU (1 page) |
8 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
8 April 2008 | Ad 02/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
8 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 March 2008 | Director appointed dean bryant johnston (1 page) |
26 March 2008 | Director appointed edward mansell (1 page) |
26 March 2008 | Director and secretary appointed angela smethurst (1 page) |
26 March 2008 | Director appointed edward mansell (1 page) |
26 March 2008 | Director and secretary appointed angela smethurst (1 page) |
26 March 2008 | Director appointed dean bryant johnston (1 page) |
5 March 2008 | Incorporation (12 pages) |
5 March 2008 | Incorporation (12 pages) |