Farnworth
Bolton
BL4 0NN
Director Name | Mr Andrew John Shelton Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Richard Shelton Murray |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Miss Amanda Louise Cox |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Matthew Alexander Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr James Christopher Bruce Seddon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mr Colin William Edward Graham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Registered Address | Seddon Building Plodder Lane Farnworth Bolton BL4 0NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
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 | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Malsis school, malsis, cross hills keighley, BD20 8DT registered at the land registry with freehold title absolute under title number NYK453932; and malsis school malsis cross hills keighley BD20 8DT registered at the land registry with freehold title absolute under title number NYK458042. Outstanding |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
7 January 2019 | Registration of charge 102571700002, created on 21 December 2018 (41 pages) |
4 January 2019 | Registration of charge 102571700001, created on 21 December 2018 (28 pages) |
2 November 2018 | Second filing for the appointment of Alison Jennifer Brooks as a director (6 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Richard Shelton-Murray as a person with significant control on 15 December 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Richard Shelton-Murray as a person with significant control on 15 December 2016 (2 pages) |
3 July 2017 | Notification of Richard Shelton-Murray as a person with significant control on 3 July 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
20 February 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
25 January 2017 | Termination of appointment of James Christopher Bruce Seddon as a director on 12 January 2017 (1 page) |
25 January 2017 | Appointment of Mrs Alison Jennifer Brooks as a director on 12 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of James Christopher Bruce Seddon as a director on 12 January 2017 (1 page) |
25 January 2017 | Appointment of Mrs Alison Jennifer Brooks as a director on 12 January 2017
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
21 December 2016 | Appointment of Mr Richard Shelton Murray as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Richard Shelton Murray as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Colin William Edward Graham as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Andrew John Shelton Murray as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Colin William Edward Graham as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Andrew John Shelton Murray as a director on 15 December 2016 (2 pages) |
12 July 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 July 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|