Barrowford
Nelson
Lancashire
BB9 6AW
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Current |
Appointed | 14 January 2014(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Britannia Mills Stoney Battery Huddersfield HD1 4TL |
Director Name | Mr Samuel Gerrard Walsh |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Walton Place Nelson BB9 8DQ |
Director Name | Lyndsey Kelly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New Line Bacup Lancashire OL13 0BY |
Director Name | Susan Kelly |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New Line Bacup Lancashire OL13 0BY |
Secretary Name | Susan Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 New Line Bacup Lancashire OL13 0BY |
Director Name | Mr Brian Paget |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Levant Cottage Vellanoweth Ludgvan Penzance Cornwall TR20 8EW |
Secretary Name | Mr Timothy Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Close 5 Middle Lane Grenoside Sheffield S35 8PS |
Secretary Name | Mrs Susan Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Gardens Barrowford Lancashire BB9 6DN |
Director Name | Mr Martyn John Wheeler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2004) |
Role | Operations Director |
Correspondence Address | 2 Stepping Lane Grenoside Sheffield S30 3RA |
Secretary Name | Jeanette Marie Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Meadows Pendle Way Burnley Lancashire BB12 0PA |
Director Name | Jeanette Marie Walsh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(5 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Meadows Pendle Way Burnley Lancashire BB12 0PA |
Telephone | 01484 655221 |
---|---|
Telephone region | Huddersfield |
Registered Address | Britannia Mills Stoney Battery Huddersfield HD1 4TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£84,837 |
Current Liabilities | £514,921 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
8 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
18 March 2004 | Delivered on: 25 March 2004 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 |
30 November 1999 | Delivered on: 7 December 1999 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: Britannia mills stoney battery huddersfield west yorkshire t/n WYK522818. Outstanding |
15 March 1999 | Delivered on: 16 March 1999 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge all book and other debts contract and policies of insurance floating charge all property assets and rights fixed charges. Outstanding |
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2023 | Termination of appointment of Samuel Gerrard Walsh as a director on 21 August 2023 (1 page) |
8 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 April 2020 | Appointment of Mr Samuel Gerrard Walsh as a director on 16 April 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Thomas William Kelly on 1 June 2014 (2 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Thomas William Kelly on 1 June 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Thomas William Kelly on 1 June 2014 (2 pages) |
17 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Termination of appointment of Jeanette Marie Walsh as a secretary on 14 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Jeanette Marie Walsh as a director on 14 January 2014 (1 page) |
16 July 2014 | Appointment of Mr Thomas Kelly as a secretary on 14 January 2014 (2 pages) |
16 July 2014 | Termination of appointment of Jeanette Marie Walsh as a secretary on 14 January 2014 (1 page) |
16 July 2014 | Appointment of Mr Thomas Kelly as a secretary on 14 January 2014 (2 pages) |
16 July 2014 | Termination of appointment of Jeanette Marie Walsh as a director on 14 January 2014 (1 page) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
6 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
6 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Notice of completion of voluntary arrangement (8 pages) |
8 December 2010 | Notice of completion of voluntary arrangement (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 (8 pages) |
9 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 (8 pages) |
9 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 (8 pages) |
18 June 2010 | Court order insolvency:replacement of supervisor (20 pages) |
18 June 2010 | Court order insolvency:replacement of supervisor (20 pages) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 February 2010 | Director's details changed for Jeanette Marie Walsh on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (3 pages) |
16 February 2010 | Director's details changed for Jeanette Marie Walsh on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Return made up to 05/11/07; full list of members (4 pages) |
8 October 2008 | Return made up to 05/11/07; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 January 2008 | Particulars of mortgage/charge (9 pages) |
22 January 2008 | Particulars of mortgage/charge (9 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 August 2007 | Return made up to 05/11/06; full list of members (7 pages) |
16 August 2007 | Return made up to 05/11/05; full list of members (7 pages) |
16 August 2007 | Return made up to 05/11/05; full list of members (7 pages) |
8 September 2006 | Nc inc already adjusted 17/08/06 (1 page) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 28/07/03-06/10/03 £ si 20000@1 (2 pages) |
8 September 2006 | Ad 28/07/03-06/10/03 £ si 20000@1 (2 pages) |
8 September 2006 | Nc inc already adjusted 17/08/06 (1 page) |
8 September 2006 | Resolutions
|
25 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Return made up to 05/11/04; full list of members (7 pages) |
2 June 2006 | Return made up to 05/11/04; full list of members (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 March 2004 | Particulars of mortgage/charge (9 pages) |
25 March 2004 | Particulars of mortgage/charge (9 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
26 January 2004 | Return made up to 05/11/03; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (7 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (7 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
2 March 2003 | Return made up to 05/11/02; full list of members (7 pages) |
2 March 2003 | Return made up to 05/11/02; full list of members (7 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 05/11/01; full list of members
|
28 December 2001 | Return made up to 05/11/01; full list of members
|
5 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 05/11/00; full list of members
|
12 January 2001 | Return made up to 05/11/00; full list of members
|
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
21 January 2000 | Return made up to 05/11/99; full list of members (6 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Ad 23/02/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Ad 23/02/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 6 new line bacup lancashire (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 6 new line bacup lancashire (1 page) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
5 November 1998 | Incorporation (20 pages) |
5 November 1998 | Incorporation (20 pages) |