Lostock
Bolton
BL6 4SD
Director Name | Anthony David Wild |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Unit 1b The Parklands Lostock Bolton BL6 4SD |
Director Name | Sara Rhodes |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 1 Schoolhouse Fold Hapton BB11 5PT |
Secretary Name | Sara Rhodes |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Schoolhouse Fold Hapton BB11 5PT |
Director Name | Mr Kevin Jeffrey Walton |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(9 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Secretary Name | Kevin Walton |
---|---|
Status | Resigned |
Appointed | 30 October 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD |
Director Name | Mrs Katie Louise Heesom |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD |
Director Name | Mrs Katie Louise Heesom |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Harris Road Lostock Gralam Northwich Cheshire CW9 7PF |
Director Name | Miss Sara Victoria Rhodes |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL |
Secretary Name | Mrs Katie Louise Heesom |
---|---|
Status | Resigned |
Appointed | 10 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 28 Harris Road Lostock Gralam Northwich Cheshire CW9 7PF |
Director Name | Mr Matthew Wilde |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL |
Director Name | Mr Luke Anthony Cleary |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2020(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Raspberry Beret Group Ltd Cleveleys Road Great Sankey Warrington WA5 2TJ |
Website | www.raspberryberet.net |
---|
Registered Address | 2nd Floor Unit 1b The Parklands Lostock Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £119,101 |
Gross Profit | £80,120 |
Net Worth | £14,403 |
Cash | £8,345 |
Current Liabilities | £42,272 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
10 November 2022 | Delivered on: 11 November 2022 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|
4 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
---|---|
5 August 2020 | Change of details for Mr Kevin Walton as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Kevin Walton on 5 August 2020 (2 pages) |
5 August 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 5 August 2020 (1 page) |
29 June 2020 | Registered office address changed from C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL England to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
22 May 2020 | Change of details for Mr Kevin Walton as a person with significant control on 1 May 2020 (2 pages) |
20 May 2020 | Notification of Luke Anthony Cleary as a person with significant control on 1 May 2020 (2 pages) |
20 May 2020 | Change of details for Mr Kevin Walton as a person with significant control on 2 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr Luke Anthony Cleary as a director on 2 May 2020 (2 pages) |
30 March 2020 | Termination of appointment of Matthew Wilde as a director on 30 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 24 January 2020 with updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
3 September 2019 | Termination of appointment of Katie Louise Heesom as a secretary on 1 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Matthew Wilde as a director on 1 June 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 April 2018 | Termination of appointment of Katie Louise Heesom as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Sara Victoria Rhodes as a director on 5 April 2018 (1 page) |
8 February 2018 | Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 February 2017 | Registered office address changed from 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD to C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL on 18 February 2017 (1 page) |
18 February 2017 | Registered office address changed from 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD to C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL on 18 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
14 September 2016 | Secretary's details changed for Mrs Katie Louise Heesom on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mrs Katie Louise Heesom on 14 September 2016 (2 pages) |
14 September 2016 | Secretary's details changed for Mrs Katie Louise Heesom on 14 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mrs Katie Louise Heesom on 14 September 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
10 December 2015 | Appointment of Miss Sara Victoria Rhodes as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Kevin Walton as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Mrs Katie Louise Heesom as a secretary on 10 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Sara Victoria Rhodes as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Kevin Walton as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Mrs Katie Louise Heesom as a secretary on 10 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Katie Louise Heesom as a director on 31 October 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Katie Louise Heesom as a director on 31 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Katie Louise Heesom as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Katie Louise Heesom as a director on 30 October 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
19 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 January 2015 | Director's details changed for Miss Katie Louise Heesom on 22 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Miss Katie Louise Heesom on 22 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Kevin Walton on 30 October 2012 (2 pages) |
27 January 2015 | Director's details changed for Miss Katie Louise Heesom on 21 June 2013 (2 pages) |
27 January 2015 | Director's details changed for Miss Katie Louise Heesom on 21 June 2013 (2 pages) |
27 January 2015 | Director's details changed for Miss Katie Louise Walton on 22 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Miss Katie Louise Walton on 22 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Kevin Walton on 30 October 2012 (2 pages) |
17 June 2014 | Secretary's details changed for Kevin Walton on 12 June 2014 (1 page) |
17 June 2014 | Secretary's details changed for Kevin Walton on 12 June 2014 (1 page) |
17 June 2014 | Director's details changed for Kevin Walton on 12 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Kevin Walton on 12 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from 17 Poynton Close Grappenhall Warrington WA4 2NG on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 17 Poynton Close Grappenhall Warrington WA4 2NG on 10 June 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
22 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Distillery House Premier Business Park Loushers Lane Warrington Warrington Cheshire WA4 6DN on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Distillery House Premier Business Park Loushers Lane Warrington Warrington Cheshire WA4 6DN on 21 May 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Registered office address changed from 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG on 2 September 2013 (2 pages) |
2 September 2013 | Registered office address changed from 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG on 2 September 2013 (2 pages) |
21 June 2013 | Appointment of Miss Katie Louise Walton as a director (2 pages) |
21 June 2013 | Appointment of Miss Katie Louise Walton as a director (2 pages) |
11 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 November 2012 | Termination of appointment of Sara Rhodes as a director (1 page) |
14 November 2012 | Appointment of Kevin Walton as a secretary (2 pages) |
14 November 2012 | Appointment of Kevin Walton as a director (2 pages) |
14 November 2012 | Termination of appointment of Sara Rhodes as a secretary (1 page) |
14 November 2012 | Appointment of Kevin Walton as a director (2 pages) |
14 November 2012 | Termination of appointment of Sara Rhodes as a secretary (1 page) |
14 November 2012 | Appointment of Kevin Walton as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Sara Rhodes as a director (1 page) |
9 August 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (3 pages) |
9 August 2012 | Current accounting period shortened from 31 January 2013 to 31 August 2012 (3 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
13 April 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 April 2012 (2 pages) |
24 January 2012 | Incorporation (37 pages) |
24 January 2012 | Incorporation (37 pages) |