Bury
BL9 0DZ
Director Name | John Gaskell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2008(1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Mary's Place Bury BL9 0DZ |
Director Name | Mr Christopher Kenneth Rowlands |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 St Marys Place Bury Lancashire BL9 0DZ |
Director Name | Mr Philip Colin Gaskell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Mary's Place Bury BL9 0DZ |
Director Name | Mr Gerard Augustine Anthony Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 St Marys Place Bury Lancashire BL9 0DZ |
Director Name | Matthew Parkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 December 2008) |
Role | Company Director |
Correspondence Address | 8 Spruce Crescent Bury Lancashire BL9 6QW |
Website | blacksbrokers.com |
---|---|
Telephone | 0161 7635000 |
Telephone region | Manchester |
Registered Address | 17 St Marys Place Bury Lancashire BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
420 at £1 | Christopher Kenneth Rowlands 38.18% Ordinary B |
---|---|
40 at £1 | Christopher Rowlands 3.64% Ordinary A |
224 at £1 | Joanne Booth 20.36% Ordinary B |
178 at £1 | John Gaskell 16.18% Ordinary B |
178 at £1 | Phillip Gaskell 16.18% Ordinary B |
20 at £1 | Gerald Murphey 1.82% Ordinary A |
15 at £1 | Martin Griffin 1.36% Ordinary A |
13 at £1 | Valerie Murphey 1.18% Ordinary A |
12 at £1 | Maria Rowlands 1.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£47,882 |
Cash | £167,136 |
Current Liabilities | £75,298 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
19 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
16 April 2019 | Director's details changed for Gerald Augustine Anthony Murphy on 16 April 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
12 November 2018 | Director's details changed for Mr Philip Colin Gaskell on 2 November 2018 (2 pages) |
20 September 2018 | Change of details for Mr Christopher Kenneth Rowlands as a person with significant control on 20 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
7 June 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 January 2017 | Cancellation of shares. Statement of capital on 15 November 2016
|
4 January 2017 | Cancellation of shares. Statement of capital on 15 November 2016
|
30 December 2016 | Purchase of own shares. (3 pages) |
30 December 2016 | Purchase of own shares. (3 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 September 2015 | Director's details changed for John Gaskell on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for John Gaskell on 1 September 2015 (2 pages) |
2 September 2015 | Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 17 st. Marys Place Bury Lancashire BL9 0DZ (1 page) |
2 September 2015 | Director's details changed for Gerald Augustine Anthony Murphy on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for John Gaskell on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Joanne Booth on 1 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Gerald Augustine Anthony Murphy on 1 September 2015 (2 pages) |
2 September 2015 | Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 17 st. Marys Place Bury Lancashire BL9 0DZ (1 page) |
2 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mrs Joanne Booth on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Gerald Augustine Anthony Murphy on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Joanne Booth on 1 September 2015 (2 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Gerald Augustine Anthony Murphy on 1 March 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher Kenneth Rowlands on 1 April 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher Kenneth Rowlands on 1 April 2013 (2 pages) |
5 August 2013 | Director's details changed for Gerald Augustine Anthony Murphy on 1 March 2013 (2 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Director's details changed for John Gaskell on 1 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Joanne Booth on 1 July 2013 (2 pages) |
2 August 2013 | Director's details changed for John Gaskell on 1 July 2013 (2 pages) |
2 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Director's details changed for Mrs Joanne Booth on 1 July 2013 (2 pages) |
2 August 2013 | Register inspection address has been changed (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Director's details changed for Joanne Ballard on 28 October 2011 (2 pages) |
23 July 2012 | Director's details changed for Joanne Ballard on 28 October 2011 (2 pages) |
18 May 2012 | Appointment of Mr Philip Colin Gaskell as a director (2 pages) |
18 May 2012 | Appointment of Mr Philip Colin Gaskell as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 July 2009 | Director's change of particulars / gerald murphy / 15/07/2009 (1 page) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Director's change of particulars / gerald murphy / 15/07/2009 (1 page) |
1 July 2009 | Director appointed christopher kenneth rowlands (1 page) |
1 July 2009 | Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2009 | Director appointed christopher kenneth rowlands (1 page) |
1 July 2009 | Ad 25/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from europa house barcroft street bury BL9 5BT uk (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from europa house barcroft street bury BL9 5BT uk (1 page) |
14 January 2009 | Appointment terminated director mathew parkinson (1 page) |
14 January 2009 | Appointment terminated director mathew parkinson (1 page) |
10 October 2008 | Director appointed john andrew gaskell (2 pages) |
10 October 2008 | Director appointed john andrew gaskell (2 pages) |
10 October 2008 | Director appointed joanne ballard (2 pages) |
10 October 2008 | Director appointed mathew parkinson (2 pages) |
10 October 2008 | Director appointed mathew parkinson (2 pages) |
10 October 2008 | Director appointed joanne ballard (2 pages) |
16 July 2008 | Incorporation (17 pages) |
16 July 2008 | Incorporation (17 pages) |