London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 06 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Director Name | Peter Hood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 9 Montrose Avenue Bolton Lancashire BL2 2QX |
Director Name | Mr Andrew Stanworth |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Eskdale Avenue Blackrod Bolton BL6 5SE |
Secretary Name | Andrew Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Turnberry Beaumont Chase Bolton Lancashire BL3 4XJ |
Secretary Name | Deborah Ann Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | 54 Eskdale Avenue Blackrod Bolton Lancashire BL6 5SE |
Director Name | Deborah Ann Stanworth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 51 Halliwell Industrial Estate, Rossini Stree Bolton BL1 8DL |
Director Name | Mr Christopher Frank Ford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(19 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Roman Way Industrial Estate Ribbleton Preston PR2 5BE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 - 11 Charterhouse Square London EC1M 6EE |
Website | lancashirehose.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 841014 |
Telephone region | Bolton |
Registered Address | 10 - 11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Andrew Stanworth 66.67% Ordinary |
---|---|
1 at £1 | Deborah Ann Stanworth 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £121,704 |
Cash | £69,965 |
Current Liabilities | £154,730 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
27 July 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages) |
---|---|
6 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
6 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
6 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages) |
14 February 2023 | Change of details for R&G Fluid Power Group Limited as a person with significant control on 6 April 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
22 November 2022 | Cessation of Andrew Stanworth as a person with significant control on 10 March 2022 (1 page) |
22 November 2022 | Cessation of Deborah Ann Stanworth as a person with significant control on 10 March 2022 (1 page) |
3 October 2022 | Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
8 September 2022 | Current accounting period shortened from 30 November 2022 to 30 September 2022 (1 page) |
11 April 2022 | Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 (1 page) |
8 April 2022 | Registered office address changed from 71 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 (1 page) |
8 April 2022 | Appointment of John Morrison as a secretary on 6 April 2022 (2 pages) |
8 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 (2 pages) |
23 March 2022 | Appointment of Mr Christopher Frank Ford as a director on 10 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Deborah Ann Stanworth as a secretary on 10 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Andrew Stanworth as a director on 10 March 2022 (1 page) |
23 March 2022 | Notification of R&G Fluid Power Group Limited as a person with significant control on 10 March 2022 (2 pages) |
23 March 2022 | Appointment of Mr Richard James Davies as a director on 10 March 2022 (2 pages) |
23 March 2022 | Registered office address changed from Unit 51 Halliwell Business Park Rossini Street Bolton BL1 8DL England to 71 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 23 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Deborah Ann Stanworth as a director on 10 March 2022 (1 page) |
10 March 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
14 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
29 March 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 51 Halliwell Business Park Rossini Street Bolton BL1 8DL on 29 March 2021 (1 page) |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
3 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
14 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
8 January 2018 | Director's details changed for Mr Andrew Stanworth on 6 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
8 December 2017 | Change of details for Deborah Ann Stanworth as a person with significant control on 1 December 2016 (2 pages) |
8 December 2017 | Change of details for Deborah Ann Stanworth as a person with significant control on 1 December 2016 (2 pages) |
8 December 2017 | Change of details for Mr Andrew Stanworth as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Change of details for Mr Andrew Stanworth as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Appointment of Deborah Ann Stanworth as a director on 1 December 2016 (2 pages) |
21 August 2017 | Appointment of Deborah Ann Stanworth as a director on 1 December 2016 (2 pages) |
8 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
8 August 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
16 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from C/O Cowgills, 42-44 Chorley New Road, Bolton Lancs BL1 4AP on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from C/O Cowgills, 42-44 Chorley New Road, Bolton Lancs BL1 4AP on 28 November 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 December 2009 | Director's details changed for Andrew Stanworth on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew Stanworth on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Andrew Stanworth on 1 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
6 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 28/11/04; full list of members
|
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 28/11/04; full list of members
|
11 January 2005 | Director resigned (1 page) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 January 2004 | Return made up to 28/11/03; full list of members
|
26 January 2004 | Return made up to 28/11/03; full list of members
|
28 November 2002 | Incorporation (10 pages) |
28 November 2002 | Incorporation (10 pages) |