Company NameTownson Estates Limited
DirectorsKenneth Rothwell Townson and William Rothwell Townson
Company StatusActive
Company Number00973862
CategoryPrivate Limited Company
Incorporation Date3 March 1970(54 years, 2 months ago)
Previous NamesTownson Enterprises Limited and Townson Estates Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Rothwell Townson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKiln House
Old Kiln Lane
Bolton
BL1 7PY
Director NameWilliam Rothwell Townson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(42 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiln House Old Kiln Lane
Bolton
Lancashire
BL1 7PY
Secretary NameMrs Beth Victoria Townson
StatusCurrent
Appointed25 March 2019(49 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressKiln House
Old Kiln Lane
Bolton
BL1 7PY
Director NameJohn Rothwell Townson
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressStonehouse Barn
Heaton
Bolton
Lancs
Director NameLinda Christine Townson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House
Old Kiln Lane
Bolton
BL1 7PY
Secretary NameMrs Kathleen Knowles
NationalityBritish
StatusResigned
Appointed31 January 1992(21 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address6 Waterford Close
Heath Charnock
Chorley
Lancashire
PR6 9JQ

Contact

Websitewww.townsonestates.com

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52k at £1K.r. Townson
52.00%
Ordinary
24k at £1A.c. Long
24.00%
Ordinary
24k at £1W.r. Townson
24.00%
Ordinary

Financials

Year2014
Turnover£1,601,763
Gross Profit£21,454
Net Worth£2,015,169
Cash£58,527
Current Liabilities£350,230

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

26 July 1988Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1997Delivered 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 1978Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1977Delivered 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 2022Delivered on: 27 June 2022
Persons entitled: Bank North Limited

Classification: A registered charge
Particulars: Units e and f centre park, warrington.
Outstanding
17 June 2022Delivered on: 24 June 2022
Persons entitled: Bank North Limited

Classification: A registered charge
Particulars: Units e and f, centre park, warrington.
Outstanding
12 May 2016Delivered on: 19 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 17 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 17 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
12 May 2016Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
5 June 2023Registered 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 2023Registered 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 2023Full accounts made up to 31 July 2022 (26 pages)
16 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
1 December 2022Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
26 July 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2022Re-registration of Memorandum and Articles (26 pages)
26 July 2022Re-registration from a public company to a private limited company (2 pages)
26 July 2022Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2022Registration of charge 009738620043, created on 17 June 2022 (30 pages)
24 June 2022Registration of charge 009738620042, created on 17 June 2022 (26 pages)
26 April 2022Satisfaction of charge 009738620041 in full (1 page)
26 April 2022Satisfaction of charge 009738620040 in full (1 page)
26 April 2022Satisfaction of charge 009738620039 in full (1 page)
26 April 2022Satisfaction of charge 009738620038 in full (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
10 January 2022Full accounts made up to 30 June 2021 (27 pages)
26 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
31 December 2020Full accounts made up to 30 June 2020 (24 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
30 December 2019Full accounts made up to 30 June 2019 (21 pages)
5 May 2019Appointment of Mrs Beth Victoria Townson as a secretary on 25 March 2019 (2 pages)
1 March 2019Memorandum and Articles of Association (49 pages)
1 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 February 2019Particulars of variation of rights attached to shares (2 pages)
27 February 2019Change of share class name or designation (2 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 30 June 2018 (21 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 30 June 2017 (20 pages)
15 December 2017Full accounts made up to 30 June 2017 (20 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
25 January 2017Termination of appointment of Kathleen Knowles as a secretary on 31 December 2016 (2 pages)
25 January 2017Termination of appointment of Kathleen Knowles as a secretary on 31 December 2016 (2 pages)
22 November 2016Full accounts made up to 30 June 2016 (21 pages)
22 November 2016Full accounts made up to 30 June 2016 (21 pages)
13 October 2016Satisfaction of charge 009738620040 in part (4 pages)
13 October 2016Satisfaction of charge 009738620040 in part (4 pages)
13 October 2016Satisfaction of charge 009738620041 in part (4 pages)
13 October 2016Satisfaction of charge 009738620039 in part (4 pages)
13 October 2016Satisfaction of charge 009738620041 in part (4 pages)
13 October 2016Satisfaction of charge 009738620038 in full (4 pages)
13 October 2016Satisfaction of charge 009738620039 in part (4 pages)
13 October 2016Satisfaction of charge 009738620038 in full (4 pages)
9 August 2016Satisfaction of charge 34 in full (1 page)
9 August 2016Satisfaction of charge 28 in full (2 pages)
9 August 2016Satisfaction of charge 32 in full (1 page)
9 August 2016Satisfaction of charge 31 in full (2 pages)
9 August 2016Satisfaction of charge 30 in full (2 pages)
9 August 2016Satisfaction of charge 37 in full (2 pages)
9 August 2016Satisfaction of charge 22 in full (2 pages)
9 August 2016Satisfaction of charge 24 in full (2 pages)
9 August 2016Satisfaction of charge 30 in full (2 pages)
9 August 2016Satisfaction of charge 26 in full (1 page)
9 August 2016Satisfaction of charge 14 in full (1 page)
9 August 2016Satisfaction of charge 34 in full (1 page)
9 August 2016Satisfaction of charge 26 in full (1 page)
9 August 2016Satisfaction of charge 29 in full (2 pages)
9 August 2016Satisfaction of charge 1 in full (1 page)
9 August 2016Satisfaction of charge 36 in full (2 pages)
9 August 2016Satisfaction of charge 33 in full (2 pages)
9 August 2016Satisfaction of charge 23 in full (2 pages)
9 August 2016Satisfaction of charge 14 in full (1 page)
9 August 2016Satisfaction of charge 31 in full (2 pages)
9 August 2016Satisfaction of charge 22 in full (2 pages)
9 August 2016Satisfaction of charge 29 in full (2 pages)
9 August 2016Satisfaction of charge 25 in full (1 page)
9 August 2016Satisfaction of charge 27 in full (2 pages)
9 August 2016Satisfaction of charge 28 in full (2 pages)
9 August 2016Satisfaction of charge 25 in full (1 page)
9 August 2016Satisfaction of charge 37 in full (2 pages)
9 August 2016Satisfaction of charge 32 in full (1 page)
9 August 2016Satisfaction of charge 23 in full (2 pages)
9 August 2016Satisfaction of charge 36 in full (2 pages)
9 August 2016Satisfaction of charge 33 in full (2 pages)
9 August 2016Satisfaction of charge 1 in full (1 page)
9 August 2016Satisfaction of charge 27 in full (2 pages)
9 August 2016Satisfaction of charge 24 in full (2 pages)
4 July 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Satisfaction of charge 10 in full (1 page)
4 July 2016Satisfaction of charge 17 in full (1 page)
4 July 2016Satisfaction of charge 21 in full (1 page)
4 July 2016Satisfaction of charge 15 in full (1 page)
4 July 2016Satisfaction of charge 17 in full (1 page)
4 July 2016Satisfaction of charge 18 in full (1 page)
4 July 2016Satisfaction of charge 15 in full (1 page)
4 July 2016Satisfaction of charge 21 in full (1 page)
4 July 2016Satisfaction of charge 18 in full (1 page)
4 July 2016Satisfaction of charge 10 in full (1 page)
24 June 2016Satisfaction of charge 6 in full (1 page)
24 June 2016Satisfaction of charge 8 in full (1 page)
24 June 2016Satisfaction of charge 11 in full (1 page)
24 June 2016Satisfaction of charge 7 in full (2 pages)
24 June 2016Satisfaction of charge 16 in full (1 page)
24 June 2016Satisfaction of charge 7 in full (2 pages)
24 June 2016Satisfaction of charge 8 in full (1 page)
24 June 2016Satisfaction of charge 11 in full (1 page)
24 June 2016Satisfaction of charge 6 in full (1 page)
24 June 2016Satisfaction of charge 16 in full (1 page)
23 May 2016Satisfaction of charge 3 in full (2 pages)
23 May 2016Satisfaction of charge 5 in full (1 page)
23 May 2016Satisfaction of charge 5 in full (1 page)
23 May 2016Satisfaction of charge 3 in full (2 pages)
19 May 2016Registration of charge 009738620041, created on 12 May 2016 (19 pages)
19 May 2016Termination of appointment of Linda Christine Townson as a director on 31 March 2016 (2 pages)
19 May 2016Termination of appointment of Linda Christine Townson as a director on 31 March 2016 (2 pages)
19 May 2016Registration of charge 009738620041, created on 12 May 2016 (19 pages)
17 May 2016Registration of charge 009738620039, created on 12 May 2016 (18 pages)
17 May 2016Registration of charge 009738620040, created on 12 May 2016 (27 pages)
17 May 2016Registration of charge 009738620039, created on 12 May 2016 (18 pages)
17 May 2016Registration of charge 009738620040, created on 12 May 2016 (27 pages)
17 May 2016Registration of charge 009738620038, created on 12 May 2016 (26 pages)
17 May 2016Registration of charge 009738620038, created on 12 May 2016 (26 pages)
6 May 2016Satisfaction of charge 35 in full (2 pages)
6 May 2016Satisfaction of charge 19 in full (1 page)
6 May 2016Satisfaction of charge 35 in full (2 pages)
6 May 2016Satisfaction of charge 19 in full (1 page)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000
(7 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000
(7 pages)
7 January 2016Full accounts made up to 30 June 2015 (18 pages)
7 January 2016Full accounts made up to 30 June 2015 (18 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(7 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(7 pages)
17 December 2014Full accounts made up to 30 June 2014 (17 pages)
17 December 2014Full accounts made up to 30 June 2014 (17 pages)
3 March 2014Appointment of William Rothwell Townson as a director (3 pages)
3 March 2014Appointment of William Rothwell Townson as a director (3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(6 pages)
5 December 2013Full accounts made up to 30 June 2013 (16 pages)
5 December 2013Full accounts made up to 30 June 2013 (16 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 30 June 2012 (17 pages)
6 January 2013Full accounts made up to 30 June 2012 (17 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 30 June 2011 (19 pages)
18 November 2011Full accounts made up to 30 June 2011 (19 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 30 June 2010 (19 pages)
6 January 2011Full accounts made up to 30 June 2010 (19 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
26 February 2010Director's details changed for Linda Christine Townson on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Linda Christine Townson on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Kenneth Rothwell Townson on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Kenneth Rothwell Townson on 1 January 2010 (2 pages)
7 January 2010Full accounts made up to 30 June 2009 (23 pages)
7 January 2010Full accounts made up to 30 June 2009 (23 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
21 December 2008Full accounts made up to 30 June 2008 (20 pages)
21 December 2008Full accounts made up to 30 June 2008 (20 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
24 January 2008Full accounts made up to 30 June 2007 (17 pages)
24 January 2008Full accounts made up to 30 June 2007 (17 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Return made up to 31/01/07; full list of members (7 pages)
8 March 2007Return made up to 31/01/07; full list of members (7 pages)
30 January 2007Full accounts made up to 30 June 2006 (18 pages)
30 January 2007Full accounts made up to 30 June 2006 (18 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
15 March 2006Full accounts made up to 30 June 2005 (16 pages)
15 March 2006Full accounts made up to 30 June 2005 (16 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
29 January 2005Full accounts made up to 30 June 2004 (17 pages)
29 January 2005Full accounts made up to 30 June 2004 (17 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
2 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
27 January 2004Full accounts made up to 30 June 2003 (17 pages)
27 January 2004Full accounts made up to 30 June 2003 (17 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2003Return made up to 31/01/03; full list of members (7 pages)
27 April 2003Return made up to 31/01/03; full list of members (7 pages)
16 January 2003Full accounts made up to 30 June 2002 (16 pages)
16 January 2003Full accounts made up to 30 June 2002 (16 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 December 2001Full accounts made up to 30 June 2001 (15 pages)
27 December 2001Full accounts made up to 30 June 2001 (15 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 June 2000 (19 pages)
11 January 2001Full accounts made up to 30 June 2000 (19 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
3 March 2000Return made up to 31/01/00; full list of members (7 pages)
3 March 2000Return made up to 31/01/00; full list of members (7 pages)
9 December 1999Full accounts made up to 30 June 1999 (19 pages)
9 December 1999Full accounts made up to 30 June 1999 (19 pages)
15 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1999Full accounts made up to 30 June 1998 (18 pages)
20 January 1999Full accounts made up to 30 June 1998 (18 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
26 February 1998Return made up to 31/01/98; no change of members (4 pages)
26 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 January 1998Full accounts made up to 30 June 1997 (15 pages)
12 January 1998Full accounts made up to 30 June 1997 (15 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 February 1997Return made up to 31/01/97; no change of members (4 pages)
13 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Full accounts made up to 30 June 1996 (14 pages)
10 October 1996Full accounts made up to 30 June 1996 (14 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
3 January 1996Full accounts made up to 30 June 1995 (15 pages)
3 January 1996Full accounts made up to 30 June 1995 (15 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 31/01/95; no change of members (4 pages)
22 March 1995Return made up to 31/01/95; no change of members (4 pages)
6 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
6 November 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 November 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
6 November 1992Re-registration of Memorandum and Articles (80 pages)
6 November 1992Re-registration of Memorandum and Articles (80 pages)
18 August 1992Registered office changed on 18/08/92 from: samuel crompton house 33/37 bury old road bolton BL2 2AY (1 page)
18 August 1992Registered office changed on 18/08/92 from: samuel crompton house 33/37 bury old road bolton BL2 2AY (1 page)
1 October 1987Registered office changed on 01/10/87 from: higher swan la. Bolton lancs BL3 3AH (1 page)
1 October 1987Registered office changed on 01/10/87 from: higher swan la. Bolton lancs BL3 3AH (1 page)
12 September 1975Company name changed\certificate issued on 12/09/75 (2 pages)
12 September 1975Company name changed\certificate issued on 12/09/75 (2 pages)
3 March 1970Incorporation (13 pages)
3 March 1970Incorporation (13 pages)