Orford
Warrington
Cheshire
WA2 9LQ
Director Name | Harold Elsmore Acton |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 31 Birchdale Road Appleton Warrington WA4 5AW |
Director Name | William Norman Fairclough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 123 Walton Road Stockton Heath Warrington Cheshire WA4 6NT |
Director Name | John Heywood |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 31 Old Lane Eccleston Park Prescot Merseyside L34 2RE |
Secretary Name | William Norman Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 123 Walton Road Stockton Heath Warrington Cheshire WA4 6NT |
Secretary Name | John Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(11 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 31 Old Lane Eccleston Park Prescot Merseyside L34 2RE |
Director Name | Lesley Fairclough |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 24 Oughtrington Crescent Lymm Cheshire WA13 9JD |
Director Name | Howard Charles Acton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 January 2011) |
Role | Company Director |
Correspondence Address | 24 Oughtrington Crescent Lymm Cheshire WA13 9JD |
Website | buckshot9s.com |
---|
Registered Address | Unit 2a Guardian Street Industrial Estate Guardian Street Warrington Cheshire WA5 1SJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
17.4k at £1 | Thomas Christopher Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,595 |
Cash | £27,521 |
Current Liabilities | £23,282 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
21 November 2016 | Delivered on: 21 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 2A guardian street, warrington WA5 1SJ out of title number CH415893. Outstanding |
---|---|
2 December 1986 | Delivered on: 18 December 1986 Persons entitled: Barclays 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 & warehouse building on the north side of padgate lane, warrington, cheshire. T/n: LA346860. Outstanding |
2 December 1986 | Delivered on: 18 December 1986 Persons entitled: Barclays 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: 29 wolton rd, stockton heath, warrington, cheshire. T/n: CH107528. Outstanding |
2 December 1986 | Delivered on: 18 December 1986 Persons entitled: Barclays 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: 1/5 kingsway south latchford warrington cheshire t/n ch 262360. Outstanding |
2 December 1986 | Delivered on: 18 December 1986 Persons entitled: Barclays 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: 1, 3 & 5 kingsway south latchford, warrington cheshire t/n ca 376308. Outstanding |
8 March 1984 | Delivered on: 21 March 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 September 2023 | Director's details changed for Mr Thomas Christopher Day on 12 September 2023 (2 pages) |
---|---|
12 September 2023 | Director's details changed for Mr Thomas Christopher Day on 12 September 2023 (2 pages) |
12 September 2023 | Change of details for Mr Thomas Christopher Day as a person with significant control on 12 September 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
6 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
10 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 May 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
26 September 2019 | Director's details changed for Mr Thomas Christopher Day on 26 September 2019 (2 pages) |
26 September 2019 | Change of details for Mr Thomas Christopher Day as a person with significant control on 26 September 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Unit 8 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL to Unit 2a Guardian Street Industrial Estate Guardian Street Warrington Cheshire WA5 1SJ on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Unit 8 Howley Quay Industrial Estate Howley Lane Warrington Cheshire WA1 2EL to Unit 2a Guardian Street Industrial Estate Guardian Street Warrington Cheshire WA5 1SJ on 7 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 November 2016 | Registration of charge 017594590006, created on 21 November 2016 (10 pages) |
21 November 2016 | Registration of charge 017594590006, created on 21 November 2016 (10 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Termination of appointment of Lesley Fairclough as a director (1 page) |
11 February 2011 | Termination of appointment of John Heywood as a secretary (1 page) |
11 February 2011 | Termination of appointment of Howard Acton as a director (1 page) |
11 February 2011 | Termination of appointment of John Heywood as a director (1 page) |
11 February 2011 | Termination of appointment of John Heywood as a director (1 page) |
11 February 2011 | Termination of appointment of Howard Acton as a director (1 page) |
11 February 2011 | Termination of appointment of Lesley Fairclough as a director (1 page) |
11 February 2011 | Termination of appointment of John Heywood as a secretary (1 page) |
1 February 2011 | Appointment of Mr Thomas Christopher Day as a director (2 pages) |
1 February 2011 | Appointment of Mr Thomas Christopher Day as a director (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2010 | Director's details changed (2 pages) |
2 September 2010 | Director's details changed (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
17 July 2008 | Return made up to 23/02/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members
|
27 March 2007 | Return made up to 23/02/07; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 1/5 kingsway south latchford warrington WA4 1LT (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 1/5 kingsway south latchford warrington WA4 1LT (1 page) |
27 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
27 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
13 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 March 2003 | Return made up to 23/02/03; full list of members
|
10 March 2003 | Return made up to 23/02/03; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 February 2002 | Return made up to 23/02/02; full list of members
|
25 February 2002 | Return made up to 23/02/02; full list of members
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
19 March 2001 | Return made up to 23/02/01; full list of members (8 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
11 January 2000 | Full accounts made up to 31 August 1999 (15 pages) |
11 January 2000 | Full accounts made up to 31 August 1999 (15 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
9 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
12 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (14 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (14 pages) |
30 April 1996 | Return made up to 23/02/96; full list of members
|
30 April 1996 | Return made up to 23/02/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
22 November 1995 | Full accounts made up to 31 August 1995 (15 pages) |
22 November 1995 | Full accounts made up to 31 August 1995 (15 pages) |
10 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
10 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 October 1983 | Incorporation (14 pages) |
6 October 1983 | Incorporation (14 pages) |