Rishton
Blackburn
Lancashire
BB1 4HA
Director Name | Mrs Pauline Toole |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Albans Road Rishton Blackburn Lancashire BB1 4HA |
Secretary Name | Mrs Pauline Toole |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Albans Road Rishton Blackburn Lancashire BB1 4HA |
Director Name | Gertrude Toole |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 30 Tower Road Blackburn Lancashire BB2 5LE |
Director Name | Mildred Margaret Toole |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 05 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Tower Road Fenisclife Blackburn Lancashire BB2 5LE |
Registered Address | Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
5 at £1 | Christopher Ian Toole 5.00% Ordinary A |
---|---|
5 at £1 | John Stuart Toole 5.00% Ordinary A |
45 at £1 | John Toole 45.00% Ordinary |
45 at £1 | Pauline Toole 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,179 |
Cash | £68,571 |
Current Liabilities | £10,287 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
29 June 1992 | Delivered on: 14 July 1992 Persons entitled: National Westminster 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: Unit 1 waverledge mill waverledge hyndburn lancashire title number LA36928 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 April 1992 | Delivered on: 27 April 1992 Persons entitled: National Westminster 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: The freehold property known as the kings hall garage, george street, rishton, lancashire. And the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property. Outstanding |
9 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 November 2017 | Notification of John Toole as a person with significant control on 6 April 2017 (2 pages) |
8 November 2017 | Notification of John Toole as a person with significant control on 6 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Mildred Margaret Toole as a director on 5 December 2015 (1 page) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Director's details changed for Pauline Toole on 20 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Pauline Toole on 20 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Toole on 20 December 2009 (2 pages) |
4 January 2010 | Director's details changed for John Toole on 20 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mildred Margaret Toole on 20 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mildred Margaret Toole on 20 December 2009 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
16 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 January 1996 | Return made up to 20/12/95; full list of members
|
3 January 1996 | Return made up to 20/12/95; full list of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |