Bolton
BL1 1DY
Director Name | Mr Phillip James Glenn Forshaw |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wood Street Bolton BL1 1DY |
Director Name | Mrs Lisa Jane Forshaw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Dobb Brow Westhoughton Bolton BL5 2AZ |
Director Name | Mr Javed Akthar Saddique |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Mead Beardwood Brow Blackburn BB2 7AT |
Website | www.hamilton-black.com |
---|
Registered Address | 14 Wood Street Bolton BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Javed Akthar Saddique 50.00% Ordinary |
---|---|
50 at £1 | Lisa Jane Forshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,460 |
Cash | £687 |
Current Liabilities | £397,600 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
14 August 2012 | Delivered on: 22 August 2012 Persons entitled: James Industrial Limited Classification: Legal charge 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: The land and buildings being part of the pack horse hotel bradshawgate bolton and all other property comprised in and demised by the sustituted lease together in each instance with all buildings erections structures fittings and appurtenances see image for full details. Outstanding |
---|---|
9 May 2012 | Delivered on: 12 May 2012 Persons entitled: James Industrial Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
9 May 2012 | Delivered on: 12 May 2012 Persons entitled: James Industrial Limited Classification: Legal charge 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: Land and building k/a the pack horse hotel, nelson square, bolton t/no GM171094 and f/h land at the back of the pack horse hotel, nelson square, bolton t/no GM227634 and l/h land and building being part of the pack horse hotel, nelson square, bolton t/no GM92426 all fixtures, all plant and machinery, see image for full details. Outstanding |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
20 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
8 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
8 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
22 March 2017 | Termination of appointment of Lisa Jane Forshaw as a director on 16 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Javed Akthar Saddique as a director on 16 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Jonathan Walter Hesketh Forshaw as a director on 16 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Philip James Glenn Forshaw as a director on 16 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Philip James Glenn Forshaw as a director on 16 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Lisa Jane Forshaw as a director on 16 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Jonathan Walter Hesketh Forshaw as a director on 16 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Javed Akthar Saddique as a director on 16 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 June 2016 | Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton BL1 1DY on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton BL1 1DY on 14 June 2016 (1 page) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Javed Akthar Saddique on 20 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Javed Akthar Saddique on 20 January 2016 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
21 August 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
22 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 November 2011 (3 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Javed Akthar Saddique on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Javed Akthar Saddique on 12 February 2010 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 171A new hall lane preston lancashire PR1 5XA england (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 171A new hall lane preston lancashire PR1 5XA england (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 6 assheton road blackburn lancashire BB2 6SF united kingdom (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 6 assheton road blackburn lancashire BB2 6SF united kingdom (1 page) |
21 January 2009 | Incorporation (14 pages) |
21 January 2009 | Incorporation (14 pages) |