Horwich
Bolton
BL6 5BN
Director Name | John Andrew Finnigan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Rivington View Horwich Bolton Greater Manchester BL6 5BN |
Director Name | Susan Dickinson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuyers Works Canada Street Horwich Nr Bolton Lancashire BL6 7PB |
Website | jdickinson.co.uk |
---|---|
Telephone | 01204 696446 |
Telephone region | Bolton |
Registered Address | Unit 5 Rivington View Horwich Bolton BL6 5BN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | J K Dickinson Will Trust 50.00% Ordinary |
---|---|
250 at £1 | Susan Dickinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385 |
Cash | £45 |
Current Liabilities | £160 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
29 January 2021 | Delivered on: 1 February 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the north west side of station road blackrod title no: GM353750;. Land on the south west side of M61 motorway, horwich title no: GM821732;. Land on the north west side of station road, blackrod title no: GM812950;. Land lying to the north west of crown lane, horwich title no: GM832723;. Land lying to the south west of M61 motorway, horwich title no: GM825168. Outstanding |
---|---|
16 October 2019 | Delivered on: 17 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 June 2011 | Delivered on: 24 June 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 February 2021 | Director's details changed for John James Dickinson on 17 August 2010 (2 pages) |
---|---|
26 February 2021 | Cessation of Susan Dickinson as a person with significant control on 16 February 2021 (1 page) |
26 February 2021 | Notification of John James Dickinson as a person with significant control on 16 February 2021 (2 pages) |
1 February 2021 | Registration of charge 073482530003, created on 29 January 2021 (42 pages) |
18 November 2020 | Registered office address changed from Unit 3 Rivington View Horwich Bolton BL6 5BN United Kingdom to Unit 5 Rivington View Horwich Bolton BL6 5BN on 18 November 2020 (1 page) |
27 October 2020 | Registered office address changed from Tuyers Works Canada Street Horwich Nr Bolton Lancashire BL6 7PB to Unit 3 Rivington View Horwich Bolton BL6 5BN on 27 October 2020 (1 page) |
27 October 2020 | Director's details changed for John James Dickinson on 26 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Susan Dickinson as a director on 11 April 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
17 October 2019 | Registration of charge 073482530002, created on 16 October 2019 (51 pages) |
3 September 2019 | Change of details for Susan Dickinson as a person with significant control on 12 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Susan Dickinson on 12 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
20 August 2019 | Director's details changed for John James Dickinson on 12 August 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Change of details for Susan Dickinson as a person with significant control on 17 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 August 2017 | Change of details for Susan Dickinson as a person with significant control on 17 March 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates
|
4 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
27 April 2016 | Director's details changed for Susan Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for John James Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for John James Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Susan Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for John James Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Susan Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Susan Dickinson on 18 December 2015 (2 pages) |
27 April 2016 | Director's details changed for John James Dickinson on 18 December 2015 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 April 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 April 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
9 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Incorporation (35 pages) |
17 August 2010 | Incorporation (35 pages) |