Coppull
Chorley
PR7 4BJ
Registered Address | 3 The Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
4 December 2020 | Delivered on: 8 December 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Property description: unit 5 isis, agecroft commerce park, salford and unit 6 isis, agecroft commerce park, salford. Registered at the land registry with title numbers GM962372 and GM965257. Outstanding |
---|---|
26 October 2020 | Delivered on: 26 October 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
25 June 2018 | Delivered on: 27 June 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
9 December 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Units 5 and 6 agecroft commercial park salford M7 8UJ registered at the land registry under title numbers GM965257 and GM962372. Outstanding |
29 November 2016 | Delivered on: 2 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
4 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 February 2022 | Director's details changed for Mr Robert James Marshall on 25 February 2022 (2 pages) |
25 February 2022 | Change of details for Mr Robert James Marshall as a person with significant control on 25 February 2022 (2 pages) |
10 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 March 2021 | Satisfaction of charge 104336930002 in full (1 page) |
5 March 2021 | Satisfaction of charge 104336930001 in full (1 page) |
14 December 2020 | Satisfaction of charge 104336930003 in full (1 page) |
8 December 2020 | Registration of charge 104336930005, created on 4 December 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 October 2020 | Registration of charge 104336930004, created on 26 October 2020 (29 pages) |
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 June 2018 | Registration of charge 104336930003, created on 25 June 2018 (21 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
11 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
9 December 2016 | Registration of charge 104336930002, created on 9 December 2016 (7 pages) |
9 December 2016 | Registration of charge 104336930002, created on 9 December 2016 (7 pages) |
2 December 2016 | Registration of charge 104336930001, created on 29 November 2016 (5 pages) |
2 December 2016 | Registration of charge 104336930001, created on 29 November 2016 (5 pages) |
18 October 2016 | Incorporation
Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation
Statement of capital on 2016-10-18
|