Warrington
Cheshire
WA4 4BS
Director Name | Mr Gordon Harvey Bottomley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 11 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Secretary Name | Mr Roy Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 808 Rochdale Road Royton Oldham Lancashire OL2 6XF |
Secretary Name | Sheila Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2003(13 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Unit 10 The Bungalow Site Rugby Road Rochdale Lancashire OL12 0DZ |
Telephone | 01706 656092 |
---|---|
Telephone region | Rochdale |
Registered Address | 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47,651 |
Current Liabilities | £30,322 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 January 1994 | Delivered on: 29 January 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
---|
28 August 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
22 August 2017 | Notification of David James Bottomley as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of David James Bottomley as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 August 2017 | Notification of David James Bottomley as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Secretary's details changed for Sheila Bottomley on 17 August 2011 (1 page) |
12 September 2011 | Secretary's details changed for Sheila Bottomley on 17 August 2011 (1 page) |
12 September 2011 | Director's details changed for David James Bottomley on 17 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for David James Bottomley on 17 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 November 2010 | Registered office address changed from Howard Street Rochdale Lancashire OL12 0LU on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for David James Bottomley on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for David James Bottomley on 17 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Howard Street Rochdale Lancashire OL12 0LU on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from Howard Street Rochdale Lancashire OL12 0LU on 1 November 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
27 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members
|
23 August 2004 | Return made up to 17/08/04; full list of members
|
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
31 August 2003 | New secretary appointed (2 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members
|
31 August 2003 | Return made up to 17/08/03; full list of members
|
31 August 2003 | New secretary appointed (2 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 October 2002 | Return made up to 17/08/02; full list of members
|
15 October 2002 | Return made up to 17/08/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
14 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
14 October 1998 | Return made up to 17/08/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
22 October 1997 | Return made up to 17/08/97; no change of members
|
22 October 1997 | Return made up to 17/08/97; no change of members
|
17 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 October 1996 | Return made up to 17/08/96; full list of members
|
30 October 1996 | Return made up to 17/08/96; full list of members
|
16 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |