About

Registered Number: 00752082
Date of Incorporation: 04/03/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS

 

Based in Burscough, Bachy Soletanche Ltd was setup in 1963, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bachy Soletanche Ltd. There are 5 directors listed as Trafford, Graham James, Gailey, Kenneth Samuel Kerr, Coupland, John William, Stagg, Roger Thomas, Tucker, John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAILEY, Kenneth Samuel Kerr 08 July 2020 - 1
COUPLAND, John William 17 November 1997 31 December 1998 1
STAGG, Roger Thomas 17 November 1997 31 March 1999 1
TUCKER, John 17 November 1997 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
TRAFFORD, Graham James 30 September 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 23 January 2018
PSC02 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 10 August 2017
RESOLUTIONS - N/A 08 May 2017
SH19 - Statement of capital 08 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2017
CAP-SS - N/A 08 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 February 2015
MR05 - N/A 25 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 28 July 2014
RESOLUTIONS - N/A 18 February 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
SH01 - Return of Allotment of shares 03 February 2014
RESOLUTIONS - N/A 04 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 28 January 2013
SH01 - Return of Allotment of shares 03 January 2013
AP01 - Appointment of director 23 December 2012
TM01 - Termination of appointment of director 23 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AP03 - Appointment of secretary 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AA - Annual Accounts 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 26 January 2006
363a - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 20 September 2001
AA - Annual Accounts 26 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2000
395 - Particulars of a mortgage or charge 04 July 2000
395 - Particulars of a mortgage or charge 28 June 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
395 - Particulars of a mortgage or charge 26 February 1999
395 - Particulars of a mortgage or charge 26 February 1999
395 - Particulars of a mortgage or charge 26 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 03 December 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363s - Annual Return 12 February 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 05 November 1997
CERTNM - Change of name certificate 07 July 1997
363s - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 22 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 21 February 1994
SA - Shares agreement 22 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 July 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 22 July 1993
88(2)P - N/A 11 June 1993
88(2)P - N/A 11 June 1993
123 - Notice of increase in nominal capital 11 June 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 19 February 1993
288 - N/A 11 February 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 06 August 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 19 January 1992
288 - N/A 15 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1992
288 - N/A 11 December 1991
288 - N/A 22 February 1991
363a - Annual Return 10 February 1991
353 - Register of members 06 February 1991
AA - Annual Accounts 06 February 1991
288 - N/A 25 September 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 25 January 1990
395 - Particulars of a mortgage or charge 28 June 1989
288 - N/A 20 March 1989
RESOLUTIONS - N/A 06 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
287 - Change in situation or address of Registered Office 12 September 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 30 September 1987
288 - N/A 21 February 1987
AA - Annual Accounts 29 January 1987
288 - N/A 13 January 1987
395 - Particulars of a mortgage or charge 27 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1986
363 - Annual Return 11 November 1986
287 - Change in situation or address of Registered Office 02 September 1986
288 - N/A 20 June 1986
MEM/ARTS - N/A 26 February 1973
MISC - Miscellaneous document 04 March 1963
NEWINC - New incorporation documents 04 March 1963

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2001 Outstanding

N/A

Legal charge 26 June 2000 Outstanding

N/A

Debenture 07 June 2000 Fully Satisfied

N/A

Chattels mortgage 25 February 1999 Fully Satisfied

N/A

Legal mortgage 25 February 1999 Fully Satisfied

N/A

Debenture 25 February 1999 Fully Satisfied

N/A

Legal charge 23 June 1989 Fully Satisfied

N/A

Mortgage 20 November 1986 Fully Satisfied

N/A

Legal charge 23 May 1986 Fully Satisfied

N/A

Debenture 27 March 1986 Fully Satisfied

N/A

Mortgage debenture 16 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.