Company NamePrescot Business Park Limited
DirectorMichael Stuart James
Company StatusActive
Company Number07345546
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Stuart James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Thomas Joseph Morris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
Lancashire
BL1 4QZ

Contact

Websitewww.prescotbusinesspark.co.uk
Telephone0151 4774000
Telephone regionLiverpool

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£763,073
Cash£682,234
Current Liabilities£121,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

14 September 2016Delivered on: 19 September 2016
Persons entitled: T. J. Morris Limited

Classification: A registered charge
Particulars: (I) the freehold property known as school lane knowsley (title number: MS277284) (ii) the freehold property known as land on the west side of hall lane prescot (title number MS448537) (iii) the leasehold property known as car park macron (title number: MAN251817) (iv) the freehold property known as land at ox lane tarbock as more particularly described in a transfer made 11 march 2016 between (1) bank of scotland PLC and (2) prescot business park limited.
Outstanding
14 September 2016Delivered on: 19 September 2016
Persons entitled: T. J. Morris Limited

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 15 September 2016
Persons entitled: James Industrial Limited

Classification: A registered charge
Particulars: 1. freehold property known as school lane, knowsley title no: MS277284. 2. freehold property known as land on west side of hall lane, prescot title no: MS448537. 3. leasehold property known as car park, macron title no: MAN251817. 4. freehold property known as ox lane, tarbock.
Outstanding
14 September 2016Delivered on: 15 September 2016
Persons entitled: James Industrial Limited

Classification: A registered charge
Outstanding

Filing History

13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (22 pages)
13 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
3 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
17 March 2017Accounts for a small company made up to 31 August 2016 (7 pages)
17 March 2017Accounts for a small company made up to 31 August 2016 (7 pages)
19 September 2016Registration of charge 073455460004, created on 14 September 2016 (39 pages)
19 September 2016Registration of charge 073455460003, created on 14 September 2016 (48 pages)
19 September 2016Registration of charge 073455460004, created on 14 September 2016 (39 pages)
19 September 2016Registration of charge 073455460003, created on 14 September 2016 (48 pages)
15 September 2016Registration of charge 073455460001, created on 14 September 2016 (47 pages)
15 September 2016Registration of charge 073455460002, created on 14 September 2016 (38 pages)
15 September 2016Registration of charge 073455460002, created on 14 September 2016 (38 pages)
15 September 2016Registration of charge 073455460001, created on 14 September 2016 (47 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 March 2016Termination of appointment of Thomas Joseph Morris as a director on 24 March 2016 (1 page)
30 March 2016Termination of appointment of Thomas Joseph Morris as a director on 24 March 2016 (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Michael Stuart James on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Michael Stuart James on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Michael Stuart James on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Thomas Joseph Morris on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Thomas Joseph Morris on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Thomas Joseph Morris on 9 July 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Director's details changed for Michael Stuart James on 13 August 2013 (2 pages)
27 August 2013Director's details changed for Michael Stuart James on 13 August 2013 (2 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
15 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 August 2010Incorporation (35 pages)
13 August 2010Incorporation (35 pages)