Simonstone
Burnley
Lancashire
BB12 7JB
Director Name | Mrs Carol Edmondson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harewood Avenue Simonstone Burnley Lancashire BB12 7JB |
Director Name | Ramon Paul Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 07 May 1993) |
Role | Sales Manager |
Correspondence Address | 50 Limefield Street Accrington Lancs BB5 2AF |
Director Name | Florence Mary Tattersall |
---|---|
Date of Birth | February 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 1997) |
Role | Retired |
Correspondence Address | 38 Straits Lane Read Burnley Lancs BB12 7PQ |
Director Name | John Joseph Tattersall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 02 December 2009) |
Role | Shoe Salesman |
Correspondence Address | Broad Oaks Under Barrow Cumbria LA8 8BH |
Director Name | Patricia Tudor |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1993) |
Role | Financial Controller |
Correspondence Address | The Bungalow Woodlea Road Rossendale Lancashire BB4 7BB |
Secretary Name | John Joseph Tattersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Broad Oaks Under Barrow Cumbria LA8 8BH |
Secretary Name | Patricia Tudor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(33 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | The Bungalow Woodlea Road Rossendale Lancashire BB4 7BB |
Director Name | Elizabeth Lynette Tattersall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft 36 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | John Tattersall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 111 Number 1 Gunwharf Quays Portsmouth PO1 3FS |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
2k at £1 | Elizabeth Lynette Tattersall 67.79% Ordinary |
---|---|
160 at £1 | Anne Savage 5.37% Ordinary |
160 at £1 | Brian Tattersall 5.37% Ordinary |
160 at £1 | Carol Edmondson 5.37% Ordinary |
160 at £1 | Jane Tattersall 5.37% Ordinary |
160 at £1 | John Tattersall 5.37% Ordinary |
160 at £1 | Michael John Tattersall 5.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943,282 |
Cash | £935,744 |
Current Liabilities | £130,611 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 May 2000 | Delivered on: 3 June 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Union works waterfoot rossendale lancashire. Outstanding |
---|---|
19 January 1987 | Delivered on: 28 January 1987 Satisfied on: 22 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 April 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (10 pages) |
---|---|
9 April 2016 | Resolutions
|
9 April 2016 | Appointment of a voluntary liquidator (2 pages) |
9 April 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Registered office address changed from Woodcroft 36 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 16 March 2016 (1 page) |
14 March 2016 | Termination of appointment of John Tattersall as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Elizabeth Lynette Tattersall as a director on 14 March 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
5 January 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from Broadoak Underbarrow Kendal Cumbria LA8 8BA to Woodcroft 36 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Elizabeth Lynette Tattersall on 23 January 2015 (2 pages) |
23 January 2015 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Change of name notice (2 pages) |
17 September 2012 | Company name changed john tattersall LTD\certificate issued on 17/09/12
|
14 September 2012 | Registered office address changed from Office 7 Apollo House Ordnance Street Blackburn Lancashire BB1 3AE on 14 September 2012 (1 page) |
6 September 2012 | Company name changed john tattersall & son LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Change of name notice (2 pages) |
6 June 2012 | Registered office address changed from Broadoak Underbarrow Kendal Cumbria LA8 8BA on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from Broadoak Underbarrow Kendal Cumbria LA8 8BA on 6 June 2012 (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Appointment of John Tattersall as a director (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Appointment of Carol Edmondson as a director (3 pages) |
9 March 2011 | Termination of appointment of John Tattersall as a director (2 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Register(s) moved to registered inspection location (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Register inspection address has been changed (2 pages) |
4 January 2010 | Appointment of Elizabeth Lynette Tattersall as a director (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Resolutions
|
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 June 1999 | Return made up to 31/12/98; no change of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: struan storrs park bowness-on-windermere cumbria LA23 3JG (1 page) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 February 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
11 June 1993 | Director resigned (2 pages) |
11 June 1993 | Director resigned (2 pages) |
11 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |