Farnworth
Bolton
BL4 0LR
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Current |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Units A2 - A6 Edge Fold Industrial Estate, Plodder Farnworth Bolton BL4 0LR |
Director Name | Mrs Sarah Jane Cook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Units A2 - A6 Edge Fold Industrial Estate, Plodder Farnworth Bolton BL4 0LR |
Registered Address | Units A2 - A6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
1 at £1 | Geohn Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,094 |
Cash | £700 |
Current Liabilities | £7,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at nunnery drive sheffield t/no SYK284509. Outstanding |
---|---|
30 January 2017 | Delivered on: 10 February 2017 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: Freehold property known as prospect house kilbuck lane hyadock (title numbers MS412665 and MS495309. Outstanding |
30 January 2017 | Delivered on: 3 February 2017 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: Freehold 8 new market street chorley title no LA920031. Outstanding |
23 August 2016 | Delivered on: 23 August 2016 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: Freehold property known as units a and b, leacroft road, risley, warrington WA3 6PJ (title number: CH389628). Outstanding |
22 June 2016 | Delivered on: 7 July 2016 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: Leasehold property known as units a and b, leacroft road, risley, warrington WA3 6PJ title number: CH389628. Outstanding |
3 February 2016 | Delivered on: 19 February 2016 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: The freehold property known as bridge works, elland road, leeds, LS11 8AY (title numbers: WYK607778 and WYK625052). Outstanding |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: The leasehold property known as nts centre, oldfield road, altrincham (title number: MAN230439). Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the west side of ashton road, bredbury and registered at the land registry under title number gm 857719. Outstanding |
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the south west side of sorby road irlam manchester t/no GM506220. Outstanding |
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: Land and buildings to the southwest side of sorby road irlam t/no GM506220. Outstanding |
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Prospect house and land on the east side of prospect house kilbuck lane st helens t/nos MS412665 and MS495309. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at ashton road bredbury stockport t/no GM857719. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at units a & b leacroft road warrington t/no CH389628. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at oakfield road altrincham t/no MAN230439. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings at bridge works elland road leed t/no's WK607778 and WYK625052. Outstanding |
3 September 2015 | Delivered on: 18 September 2015 Persons entitled: Seddon Engineering Holdings Limited Classification: A registered charge Particulars: The freehold property known as land on the east side of nunnery drive, sheffield and registered at the land registry under title number SYK284509. Outstanding |
8 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 November 2020 | Satisfaction of charge 087753040009 in full (1 page) |
26 June 2020 | Satisfaction of charge 087753040002 in full (1 page) |
26 June 2020 | Satisfaction of charge 087753040017 in full (1 page) |
26 June 2020 | Satisfaction of charge 087753040014 in full (1 page) |
26 June 2020 | Satisfaction of charge 087753040016 in full (1 page) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
20 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
23 December 2017 | Registration of charge 087753040016, created on 21 December 2017 (18 pages) |
23 December 2017 | Registration of charge 087753040017, created on 21 December 2017 (17 pages) |
23 December 2017 | Registration of charge 087753040015, created on 21 December 2017 (17 pages) |
19 December 2017 | Appointment of Mrs Sarah Jane Cook as a director on 18 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Sarah Jane Cook as a director on 18 December 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
31 May 2017 | Registration of charge 087753040012, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040011, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040012, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040011, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040013, created on 26 May 2017 (32 pages) |
31 May 2017 | Registration of charge 087753040014, created on 26 May 2017 (4 pages) |
31 May 2017 | Registration of charge 087753040010, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040013, created on 26 May 2017 (32 pages) |
31 May 2017 | Registration of charge 087753040014, created on 26 May 2017 (4 pages) |
31 May 2017 | Registration of charge 087753040010, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040009, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 087753040009, created on 26 May 2017 (17 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 February 2017 | Registration of charge 087753040008, created on 30 January 2017 (18 pages) |
10 February 2017 | Registration of charge 087753040008, created on 30 January 2017 (18 pages) |
3 February 2017 | Registration of charge 087753040007, created on 30 January 2017 (18 pages) |
3 February 2017 | Registration of charge 087753040007, created on 30 January 2017 (18 pages) |
23 August 2016 | Registration of charge 087753040006, created on 23 August 2016 (16 pages) |
23 August 2016 | Registration of charge 087753040006, created on 23 August 2016 (16 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
7 July 2016 | Registration of charge 087753040005, created on 22 June 2016 (16 pages) |
7 July 2016 | Registration of charge 087753040005, created on 22 June 2016 (16 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from Unit a2 - a5 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR to Units a2 - a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Unit a2 - a5 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR to Units a2 - a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 February 2016 | Registration of charge 087753040003, created on 12 February 2016 (16 pages) |
19 February 2016 | Registration of charge 087753040004, created on 3 February 2016 (16 pages) |
19 February 2016 | Registration of charge 087753040003, created on 12 February 2016 (16 pages) |
19 February 2016 | Registration of charge 087753040004, created on 3 February 2016 (16 pages) |
28 September 2015 | Registration of charge 087753040002, created on 25 September 2015 (16 pages) |
28 September 2015 | Registration of charge 087753040002, created on 25 September 2015 (16 pages) |
18 September 2015 | Registration of charge 087753040001, created on 3 September 2015 (16 pages) |
18 September 2015 | Registration of charge 087753040001, created on 3 September 2015 (16 pages) |
18 September 2015 | Registration of charge 087753040001, created on 3 September 2015 (16 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 November 2013 | Resolutions
|
19 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 November 2013 | Incorporation
|
14 November 2013 | Incorporation
|