Old Kiln Lane
Bolton
BL1 7PY
Director Name | William Rothwell Townson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiln House Old Kiln Lane Bolton Lancashire BL1 7PY |
Secretary Name | Mrs Beth Victoria Townson |
---|---|
Status | Current |
Appointed | 25 March 2019(49 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Kiln House Old Kiln Lane Bolton BL1 7PY |
Director Name | John Rothwell Townson |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Stonehouse Barn Heaton Bolton Lancs |
Director Name | Linda Christine Townson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Old Kiln Lane Bolton BL1 7PY |
Secretary Name | Mrs Kathleen Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(21 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 6 Waterford Close Heath Charnock Chorley Lancashire PR6 9JQ |
Website | www.townsonestates.com |
---|
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
52k at £1 | K.r. Townson 52.00% Ordinary |
---|---|
24k at £1 | A.c. Long 24.00% Ordinary |
24k at £1 | W.r. Townson 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,601,763 |
Gross Profit | £21,454 |
Net Worth | £2,015,169 |
Cash | £58,527 |
Current Liabilities | £350,230 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
26 July 1988 | Delivered on: 1 August 1988 Satisfied on: 23 June 1993 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a norwich union house 64 union street oldham, in the county of greater manchester T.N.-la 70241.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 January 1988 | Delivered on: 1 February 1988 Satisfied on: 24 June 2016 Persons entitled: Co-Opertive Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/s highfield road industrial estate little hutton, worsley greater manchester, together with buildings erected thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1987 | Delivered on: 10 June 1987 Satisfied on: 24 June 2016 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage:- unnyshaw industrial estate, (formerly deacons trading estate or moss bank trading estate) moss lane walhden greater manchester & building erected thereon. Unit 1A and units 1-6 lunnyshaw industrial estate.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1984 | Delivered on: 28 June 1984 Satisfied on: 24 June 2016 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situate on west side of moss road keasley, bolton greater manchester, title no gm 73856. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1983 | Delivered on: 17 November 1983 Satisfied on: 23 May 2016 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sun mill gower street farnworth bolton greater manchester together with the land title no gm 161643. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1981 | Delivered on: 30 December 1981 Satisfied on: 23 June 1993 Persons entitled: Co-Operative Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land & bldgs. On the N.E. side of nile street, bolton tog. With the bldgs. Erected thereon or on some part thereof. Title no:- gm 128174. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1980 | Delivered on: 10 April 1980 Satisfied on: 23 May 2016 Persons entitled: Co-Opertive Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. property known as gill fold iron works, bolton road, atherton, greater manchester and land used and occupied therewith more particularly described in a conveyance and assignment dated 31.3.80 2. floating charge over all movable plant machinery and equipment materials and articles. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 22 July 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 205/221 darwen road bromley cross bolton the assignment of the goodwill of the business and the benefit of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1978 | Delivered on: 27 October 1978 Satisfied on: 4 July 2016 Persons entitled: Co-Op Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St.peter's way works (formerly known as wharf foundry) well street bolton, greater manchester, and the land used and occupied therewith title nos. Gm 29474 and gm 29475.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1991 | Delivered on: 4 May 1991 Satisfied on: 1 April 1998 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property on the north west and north east sides of lockett road, ashton-in-makerfield wigan, greater manchester and known as kingfisher court. Industrial estate. Fixed charge all plant and machinery and other chattels. Floating charge all the unattached plant machinery and other chattels. Fully Satisfied |
31 October 1990 | Delivered on: 13 November 1990 Satisfied on: 13 January 1997 Persons entitled: Co-Operative Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the west side of louisa street, manchester, greater manchester. Title no. La 325238. fixed charge all plant and machinery and other chattels.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1989 | Delivered on: 22 June 1989 Satisfied on: 24 June 2016 Persons entitled: Cooperative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first lega mortgage property on east side of hobson street, oldham. Manchester tn GM35001 k/a metropolitan hse. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1988 | Delivered on: 15 September 1988 Satisfied on: 4 July 2016 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property k/a land & buildings on east side of harcourt street, worsley, salford, greater manchester with buildings. Title no. Gm 469943.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1977 | Delivered on: 3 May 1977 Satisfied on: 9 August 2016 Persons entitled: Co-Op. Bank LTD., Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial estate at ainsworth vale. Title no gm.45329. Fully Satisfied |
17 June 2022 | Delivered on: 27 June 2022 Persons entitled: Bank North Limited Classification: A registered charge Particulars: Units e and f centre park, warrington. Outstanding |
17 June 2022 | Delivered on: 24 June 2022 Persons entitled: Bank North Limited Classification: A registered charge Particulars: Units e and f, centre park, warrington. Outstanding |
12 May 2016 | Delivered on: 19 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 17 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 17 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 17 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1) the freehold property known as cargotec industrial park, ellesmere, SY12 9JW registered at the land registry with title absolute under title number SL155196. 2) the leasehold property known as units n & o, ludlow business park, ludlow registered at the land registry with title absolute under title number SL158141. 3) the leasehold property known as ground floor retail units, the tannery, wheelock street, middlewich registered at the land registry with title absolute under title number CH538371. Outstanding |
11 June 2010 | Delivered on: 17 June 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at siskin drive rowley lane coventry west midlands t/no's WM678873 and WM799836 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
3 July 2009 | Delivered on: 7 July 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4A squires gate industrial estate squires gate lane blackpool t/no. LAN40318 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
21 January 2009 | Delivered on: 24 January 2009 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of lord street fleetwood t/no LA665711 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
24 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walton industrial estate stone staffordshire t/n SF137570, floating charge over all unfixed plant and equipment, goodwill, benefit of any licence or certificate,. See the mortgage charge document for full details. Outstanding |
26 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 stafford park 12 telford shropshire t/no SL27295 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 August 2005 | Delivered on: 6 August 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a units 8, 19, 22 & 23 stafford park 12, telford t/no SL97396 and SL97066. See the mortgage charge document for full details. Outstanding |
7 July 2005 | Delivered on: 15 July 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 15, 17, 19 and 21 wheelock street middlewich. A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate. The right to recover and receive any compensation payable in respect of the licence or the certificate. Outstanding |
2 September 2004 | Delivered on: 3 September 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alkron unit bridge street accrington lancashire t/nos LA703132 and LA703134. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 2004 | Delivered on: 3 July 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h interest in the property k/a the arcade market street dewsbury t/n WYK458187. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
21 May 2004 | Delivered on: 26 May 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mountheath industrial park, prestwich, greater manchester t/no la.248761. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
6 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units n & o ludlow business park sheet road ludlow shropshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 11 December 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blckhall yard kendal cumbria; t/no cu 46579; the goodwill of business and benefit of the licence or certificate. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 2002 | Delivered on: 11 May 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold property known as unit a common bank industrial estate chorley t/n LA736524. Outstanding |
27 April 2001 | Delivered on: 3 May 2001 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as cargotec industrial park ellesmere shropshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
28 November 2000 | Delivered on: 6 December 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 72/92 church road gatley greater manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
28 November 2000 | Delivered on: 6 December 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15/21 market street heywood greater manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
3 September 1998 | Delivered on: 4 September 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sutton farm shopping precinct the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1995 | Delivered on: 31 March 1995 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/as ladywell shopping centre newtown,powys.floating charge all unfixed plant and machinery and other chattels and equipment.the goodwill of any business carried on at the property. Outstanding |
25 November 1994 | Delivered on: 28 November 1994 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3-6 coe street/nile street bolton lanashire t/n GM128174 and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1994 | Delivered on: 2 August 1994 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/as the skill centre,hindley green,wigan.t/no.GM539161.floating charge all unfixed plant and machinery and other chattels and equipment now or in the future on or about the property.the goodwill of any business carried on at or from the property. Outstanding |
12 November 1993 | Delivered on: 17 November 1993 Persons entitled: The Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a canal wood industrial estate chirk clwyd and the goodwill of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1992 | Delivered on: 30 March 1992 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mountheath industrial estate george st prestwich greater manchester t/no gm 194212 & gm 537576 with a & fixed charge over all plant/machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 1992 | Delivered on: 18 February 1992 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land with the buildings k/a the east side of hardings street title no la 70241 and secondly leasehold land and buildings on the north side of nile street bolton title no gm 128174. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
5 June 2023 | Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 5 June 2023 (1 page) |
4 May 2023 | Registered office address changed from Kiln House Old Kiln Lane Bolton BL1 7PY to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 4 May 2023 (1 page) |
26 April 2023 | Full accounts made up to 31 July 2022 (26 pages) |
16 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 December 2022 | Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page) |
26 July 2022 | Resolutions
|
26 July 2022 | Re-registration of Memorandum and Articles (26 pages) |
26 July 2022 | Re-registration from a public company to a private limited company (2 pages) |
26 July 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2022 | Registration of charge 009738620043, created on 17 June 2022 (30 pages) |
24 June 2022 | Registration of charge 009738620042, created on 17 June 2022 (26 pages) |
26 April 2022 | Satisfaction of charge 009738620041 in full (1 page) |
26 April 2022 | Satisfaction of charge 009738620040 in full (1 page) |
26 April 2022 | Satisfaction of charge 009738620039 in full (1 page) |
26 April 2022 | Satisfaction of charge 009738620038 in full (1 page) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 30 June 2021 (27 pages) |
26 March 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
31 December 2020 | Full accounts made up to 30 June 2020 (24 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
30 December 2019 | Full accounts made up to 30 June 2019 (21 pages) |
5 May 2019 | Appointment of Mrs Beth Victoria Townson as a secretary on 25 March 2019 (2 pages) |
1 March 2019 | Memorandum and Articles of Association (49 pages) |
1 March 2019 | Resolutions
|
27 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2019 | Change of share class name or designation (2 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 30 June 2018 (21 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
25 January 2017 | Termination of appointment of Kathleen Knowles as a secretary on 31 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Kathleen Knowles as a secretary on 31 December 2016 (2 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (21 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (21 pages) |
13 October 2016 | Satisfaction of charge 009738620040 in part (4 pages) |
13 October 2016 | Satisfaction of charge 009738620040 in part (4 pages) |
13 October 2016 | Satisfaction of charge 009738620041 in part (4 pages) |
13 October 2016 | Satisfaction of charge 009738620039 in part (4 pages) |
13 October 2016 | Satisfaction of charge 009738620041 in part (4 pages) |
13 October 2016 | Satisfaction of charge 009738620038 in full (4 pages) |
13 October 2016 | Satisfaction of charge 009738620039 in part (4 pages) |
13 October 2016 | Satisfaction of charge 009738620038 in full (4 pages) |
9 August 2016 | Satisfaction of charge 34 in full (1 page) |
9 August 2016 | Satisfaction of charge 28 in full (2 pages) |
9 August 2016 | Satisfaction of charge 32 in full (1 page) |
9 August 2016 | Satisfaction of charge 31 in full (2 pages) |
9 August 2016 | Satisfaction of charge 30 in full (2 pages) |
9 August 2016 | Satisfaction of charge 37 in full (2 pages) |
9 August 2016 | Satisfaction of charge 22 in full (2 pages) |
9 August 2016 | Satisfaction of charge 24 in full (2 pages) |
9 August 2016 | Satisfaction of charge 30 in full (2 pages) |
9 August 2016 | Satisfaction of charge 26 in full (1 page) |
9 August 2016 | Satisfaction of charge 14 in full (1 page) |
9 August 2016 | Satisfaction of charge 34 in full (1 page) |
9 August 2016 | Satisfaction of charge 26 in full (1 page) |
9 August 2016 | Satisfaction of charge 29 in full (2 pages) |
9 August 2016 | Satisfaction of charge 1 in full (1 page) |
9 August 2016 | Satisfaction of charge 36 in full (2 pages) |
9 August 2016 | Satisfaction of charge 33 in full (2 pages) |
9 August 2016 | Satisfaction of charge 23 in full (2 pages) |
9 August 2016 | Satisfaction of charge 14 in full (1 page) |
9 August 2016 | Satisfaction of charge 31 in full (2 pages) |
9 August 2016 | Satisfaction of charge 22 in full (2 pages) |
9 August 2016 | Satisfaction of charge 29 in full (2 pages) |
9 August 2016 | Satisfaction of charge 25 in full (1 page) |
9 August 2016 | Satisfaction of charge 27 in full (2 pages) |
9 August 2016 | Satisfaction of charge 28 in full (2 pages) |
9 August 2016 | Satisfaction of charge 25 in full (1 page) |
9 August 2016 | Satisfaction of charge 37 in full (2 pages) |
9 August 2016 | Satisfaction of charge 32 in full (1 page) |
9 August 2016 | Satisfaction of charge 23 in full (2 pages) |
9 August 2016 | Satisfaction of charge 36 in full (2 pages) |
9 August 2016 | Satisfaction of charge 33 in full (2 pages) |
9 August 2016 | Satisfaction of charge 1 in full (1 page) |
9 August 2016 | Satisfaction of charge 27 in full (2 pages) |
9 August 2016 | Satisfaction of charge 24 in full (2 pages) |
4 July 2016 | Satisfaction of charge 2 in full (1 page) |
4 July 2016 | Satisfaction of charge 2 in full (1 page) |
4 July 2016 | Satisfaction of charge 10 in full (1 page) |
4 July 2016 | Satisfaction of charge 17 in full (1 page) |
4 July 2016 | Satisfaction of charge 21 in full (1 page) |
4 July 2016 | Satisfaction of charge 15 in full (1 page) |
4 July 2016 | Satisfaction of charge 17 in full (1 page) |
4 July 2016 | Satisfaction of charge 18 in full (1 page) |
4 July 2016 | Satisfaction of charge 15 in full (1 page) |
4 July 2016 | Satisfaction of charge 21 in full (1 page) |
4 July 2016 | Satisfaction of charge 18 in full (1 page) |
4 July 2016 | Satisfaction of charge 10 in full (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (1 page) |
24 June 2016 | Satisfaction of charge 8 in full (1 page) |
24 June 2016 | Satisfaction of charge 11 in full (1 page) |
24 June 2016 | Satisfaction of charge 7 in full (2 pages) |
24 June 2016 | Satisfaction of charge 16 in full (1 page) |
24 June 2016 | Satisfaction of charge 7 in full (2 pages) |
24 June 2016 | Satisfaction of charge 8 in full (1 page) |
24 June 2016 | Satisfaction of charge 11 in full (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (1 page) |
24 June 2016 | Satisfaction of charge 16 in full (1 page) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
23 May 2016 | Satisfaction of charge 5 in full (1 page) |
23 May 2016 | Satisfaction of charge 5 in full (1 page) |
23 May 2016 | Satisfaction of charge 3 in full (2 pages) |
19 May 2016 | Registration of charge 009738620041, created on 12 May 2016 (19 pages) |
19 May 2016 | Termination of appointment of Linda Christine Townson as a director on 31 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of Linda Christine Townson as a director on 31 March 2016 (2 pages) |
19 May 2016 | Registration of charge 009738620041, created on 12 May 2016 (19 pages) |
17 May 2016 | Registration of charge 009738620039, created on 12 May 2016 (18 pages) |
17 May 2016 | Registration of charge 009738620040, created on 12 May 2016 (27 pages) |
17 May 2016 | Registration of charge 009738620039, created on 12 May 2016 (18 pages) |
17 May 2016 | Registration of charge 009738620040, created on 12 May 2016 (27 pages) |
17 May 2016 | Registration of charge 009738620038, created on 12 May 2016 (26 pages) |
17 May 2016 | Registration of charge 009738620038, created on 12 May 2016 (26 pages) |
6 May 2016 | Satisfaction of charge 35 in full (2 pages) |
6 May 2016 | Satisfaction of charge 19 in full (1 page) |
6 May 2016 | Satisfaction of charge 35 in full (2 pages) |
6 May 2016 | Satisfaction of charge 19 in full (1 page) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
3 March 2014 | Appointment of William Rothwell Townson as a director (3 pages) |
3 March 2014 | Appointment of William Rothwell Townson as a director (3 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
5 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
6 January 2013 | Full accounts made up to 30 June 2012 (17 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
6 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
26 February 2010 | Director's details changed for Linda Christine Townson on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Linda Christine Townson on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Kenneth Rothwell Townson on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Kenneth Rothwell Townson on 1 January 2010 (2 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (23 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (20 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
15 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Return made up to 31/01/04; full list of members
|
2 April 2004 | Return made up to 31/01/04; full list of members
|
27 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
27 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
16 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members
|
15 February 1999 | Return made up to 31/01/99; full list of members
|
20 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
13 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
10 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
6 November 1992 | Resolutions
|
6 November 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 November 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 November 1992 | Resolutions
|
6 November 1992 | Re-registration of Memorandum and Articles (80 pages) |
6 November 1992 | Re-registration of Memorandum and Articles (80 pages) |
18 August 1992 | Registered office changed on 18/08/92 from: samuel crompton house 33/37 bury old road bolton BL2 2AY (1 page) |
18 August 1992 | Registered office changed on 18/08/92 from: samuel crompton house 33/37 bury old road bolton BL2 2AY (1 page) |
1 October 1987 | Registered office changed on 01/10/87 from: higher swan la. Bolton lancs BL3 3AH (1 page) |
1 October 1987 | Registered office changed on 01/10/87 from: higher swan la. Bolton lancs BL3 3AH (1 page) |
12 September 1975 | Company name changed\certificate issued on 12/09/75 (2 pages) |
12 September 1975 | Company name changed\certificate issued on 12/09/75 (2 pages) |
3 March 1970 | Incorporation (13 pages) |
3 March 1970 | Incorporation (13 pages) |