Heaton Mount
Bolton
Lancashire
BL3 1EJ
Director Name | Mr Steven James Horridge |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Camellia Close Bolton Lancashire BL1 4NY |
Secretary Name | Mrs Andrea Horridge |
---|---|
Status | Current |
Appointed | 03 August 2017(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Anthony Maxwell Hall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Embassy Gardens 2 Mayfair Park Mersey Road Manchester M20 8PY |
Secretary Name | Mr Anthony Maxwell Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embassy Gardens 2 Mayfair Park Mersey Road Manchester M20 8PY |
Secretary Name | Diane Horridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 6 Markland Tops Heaton Mount Off Albert Road West Heaton Bolton BL3B 1EJ |
Website | boxer-design.co.uk |
---|
Registered Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Mrs Diane Horridge 9.41% Ordinary A |
---|---|
72 at £1 | Mr David Horridge 8.47% Ordinary B |
50 at £1 | Mr David Horridge 5.88% Ordinary C |
50 at £1 | Mr Steven James Horridge 5.88% Ordinary B |
50 at £1 | Mr Steven James Horridge 5.88% Ordinary D |
50 at £1 | Mrs Andrea Horridge 5.88% Ordinary D |
50 at £1 | Mrs Diane Horridge 5.88% Ordinary C |
38 at £1 | Mrs Andrea Horridge 4.47% Ordinary B |
260 at £1 | Mr David Horridge 30.59% Ordinary A |
30 at £1 | Mrs Diane Horridge 3.53% Ordinary B |
110 at £1 | Mr Steven James Horridge 12.94% Ordinary A |
10 at £1 | Mark Horridge 1.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £507,237 |
Cash | £220,284 |
Current Liabilities | £581,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
20 September 1991 | Delivered on: 27 September 1991 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: (Including trade fixtures). 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
20 October 2023 | Termination of appointment of Diane Horridge as a secretary on 1 February 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
24 June 2019 | Secretary's details changed for Diane Horridge on 24 June 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 August 2017 | Appointment of Mrs Andrea Horridge as a secretary on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Andrea Horridge as a secretary on 3 August 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Director's details changed for Mr Steven James Horridge on 30 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Steven James Horridge on 30 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Steven James Horridge on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven James Horridge on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Steven James Horridge on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Horridge on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Horridge on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Horridge on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (7 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 02/10/07; full list of members (5 pages) |
8 November 2007 | Return made up to 02/10/07; full list of members (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 November 2005 | Return made up to 02/10/05; full list of members (10 pages) |
1 November 2005 | Return made up to 02/10/05; full list of members (10 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
4 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
20 January 2004 | Statement of rights variation attached to shares (1 page) |
20 January 2004 | Ad 20/11/03--------- £ si 595@1=595 £ ic 255/850 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
20 January 2004 | Statement of rights variation attached to shares (1 page) |
20 January 2004 | Ad 20/11/03--------- £ si 595@1=595 £ ic 255/850 (2 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
2 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
3 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
8 May 2001 | Ad 20/04/01--------- £ si 200@1=200 £ ic 55/255 (2 pages) |
8 May 2001 | Nc inc already adjusted 20/04/01 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Nc inc already adjusted 20/04/01 (1 page) |
8 May 2001 | Ad 20/04/01--------- £ si 200@1=200 £ ic 55/255 (2 pages) |
8 May 2001 | Resolutions
|
10 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 02/10/00; full list of members (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: mazars neville russell regent house heaton lane stockport SK4 1BS (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: mazars neville russell regent house heaton lane stockport SK4 1BS (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Return made up to 02/10/99; full list of members
|
2 November 1999 | Return made up to 02/10/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Return made up to 02/10/98; full list of members
|
19 November 1998 | Return made up to 02/10/98; full list of members
|
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Return made up to 02/10/97; no change of members
|
15 October 1997 | Return made up to 02/10/97; no change of members
|
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 November 1996 | Return made up to 09/10/96; no change of members
|
11 November 1996 | Return made up to 09/10/96; no change of members
|
18 February 1996 | Return made up to 09/10/95; full list of members
|
18 February 1996 | Return made up to 09/10/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 November 1987 | Memorandum and Articles of Association (14 pages) |
30 November 1987 | Memorandum and Articles of Association (14 pages) |