Farnworth
Bolton
BL4 0NN
LLP Designated Member Name | Oldham Metropolitan Borough Council (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Civic Centre West Street Oldham Lancashire OL1 1UT |
LLP Designated Member Name | Grasscroft Foxdenton Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 45-51 Chorley New Road Bolton Greater Manchester BL1 4QR |
LLP Designated Member Name | Seddon Grasscroft (Foxdenton) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manachester 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 |
Year | 2014 |
---|---|
Gross Profit | -£19,236 |
Net Worth | £37,287 |
Cash | £35,194 |
Current Liabilities | £4,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
21 December 2018 | Delivered on: 31 December 2018 Persons entitled: Cbre Loan Services Limited (As Security Agent) Classification: A registered charge Particulars: Land at broadway green, oldham being part of title numbers MAN294932 and MAN2481740 as shown edged red on the plans. Outstanding |
---|---|
19 June 2018 | Delivered on: 25 June 2018 Persons entitled: Seddon Developments Limited Classification: A registered charge Particulars: The land shown edged red on the plan attached to the charge comprising part of the borrower’s freehold property at broadway green oldham registered under title number MAN294932. Outstanding |
21 June 2017 | Delivered on: 22 June 2017 Persons entitled: Redrow Homes Limited Classification: A registered charge Particulars: The freehold property at broadway green, oldham and shown edged in red on the plan attached to the legal charge entered into between (1) fo developments LLP and (2) redrow homes limited dated 21 june 2017. Outstanding |
21 June 2017 | Delivered on: 22 June 2017 Persons entitled: Paul Quinn and Christine Blakeman (Executors of John Christopher Blakeman) and Christine Blakeman Christine Blakeman and Jill Elswood and Frank Rowland Elswood Classification: A registered charge Particulars: The land lying to the west of derwent drive (registered with freehold title number LA374566. Outstanding |
20 December 2023 | Satisfaction of charge OC3922270004 in full (1 page) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
26 July 2019 | Part of the property or undertaking has been released and no longer forms part of charge OC3922270004 (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 December 2018 | Registration of charge OC3922270004, created on 21 December 2018 (54 pages) |
27 December 2018 | Satisfaction of charge OC3922270003 in full (1 page) |
27 December 2018 | Satisfaction of charge OC3922270001 in full (1 page) |
10 December 2018 | Satisfaction of charge OC3922270002 in full (1 page) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
25 June 2018 | Registration of charge OC3922270003, created on 19 June 2018
|
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 June 2017 | Registration of charge OC3922270001, created on 21 June 2017
|
22 June 2017 | Registration of charge OC3922270002, created on 21 June 2017
|
22 June 2017 | Registration of charge OC3922270002, created on 21 June 2017
|
22 June 2017 | Registration of charge OC3922270001, created on 21 June 2017
|
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 April 2017 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manachester BL4 0NN to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manachester BL4 0NN to Seddon Building Plodder Lane Farnworth Bolton BL4 0NN on 10 April 2017 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 March 2016 | Annual return made up to 26 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 26 March 2016 (3 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 April 2015 | Annual return made up to 26 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 26 March 2015 (3 pages) |
30 June 2014 | Appointment of Oldham Metropolitan Borough Council as a member (3 pages) |
30 June 2014 | Appointment of Oldham Metropolitan Borough Council as a member (3 pages) |
25 June 2014 | Appointment of Foxdenton Llp as a member (2 pages) |
25 June 2014 | Appointment of Foxdenton Llp as a member (2 pages) |
19 June 2014 | Termination of appointment of Seddon Grasscroft (Foxdenton) Limited as a member (2 pages) |
19 June 2014 | Termination of appointment of Seddon Grasscroft (Foxdenton) Limited as a member (2 pages) |
19 June 2014 | Termination of appointment of Grasscroft Foxdenton Llp as a member (2 pages) |
19 June 2014 | Termination of appointment of Grasscroft Foxdenton Llp as a member (2 pages) |
22 April 2014 | Company name changed broadway green LLP\certificate issued on 22/04/14
|
22 April 2014 | Company name changed broadway green LLP\certificate issued on 22/04/14
|
26 March 2014 | Incorporation of a limited liability partnership (9 pages) |
26 March 2014 | Incorporation of a limited liability partnership (9 pages) |