Bury
Lancashire
BL9 0DA
Director Name | Mr Mark Jonathan Clynes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
Secretary Name | Mr Mark Clynes |
---|---|
Status | Closed |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
Registered Address | Lester House 19-21 Broad Street Bury Lancashire BL9 0DA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew Chaytow 50.00% Ordinary |
---|---|
50 at £1 | Mark Clynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£602,356 |
Cash | £2,351 |
Current Liabilities | £1,553,628 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
14 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as land and buildings on the south side of bridle road, bootle, t/no: MS27822, and all the l/h property known as units 4 and 5 bridle way, bootle, t/no: MS339690 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
---|---|
14 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as land and buildings on the south side of bridle road, bootle, t/no: MS27822, and all the l/h property known as units 4 and 5 bridle way, bootle, t/no: MS339690 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the security trustee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all right, title and interest in all income see image for full details. Outstanding |
14 June 2012 | Delivered on: 16 June 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge of deposit Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, interest and benefit to and in the account namely. Account name: bridle way bootle limited. Account number: 96448060. designated as: n/A. Sort code: 30-14-74 see image for full details. Outstanding |
8 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 December 2015 | Registered office address changed from Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
24 April 2013 | Secretary's details changed for Mr Mark Clynes on 30 June 2012 (1 page) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Mr Mark Jonathan Clynes on 30 June 2012 (2 pages) |
24 April 2013 | Director's details changed for Mr Andrew Jonathan Chaytow on 30 June 2012 (2 pages) |
12 October 2012 | Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom on 12 October 2012 (1 page) |
31 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 April 2012 | Company name changed bridal way bootle LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Change of name notice (2 pages) |
13 April 2012 | Incorporation (23 pages) |