About

Registered Number: 02978546
Date of Incorporation: 13/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Birtenshaw Darwen Road, Bromley Cross, Bolton, BL7 9AB,

 

Having been setup in 1994, Birtenshaw has its registered office in Bolton, it's status at Companies House is "Active". The companies directors are listed as Armitage, Ryan, Badland, Sandra Anne, Barker, Jennifer, Birch, Geoffrey, Bradbury, Bill, Crompton, Michelle, Farrell, Angela Mary, Farrell, Simon Anthony, Gay, Pauline, Hagan, Anthoney, Hart, Edmund Thomas, Haslam, Karen, Jaques, Christopher, Mchugh, Raymond, Meakin, Marie Geraldine, Openshaw, Anthony Robert, Porter, Susan Ann, Powell, Mary Elaine, T Cert Dip Ed Maed, Simpson, Irene, Smith, Kathleen Mary, Solloway, James Arthur, Speyer, Morton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Ryan 10 October 2013 - 1
BADLAND, Sandra Anne 22 October 2007 10 September 2009 1
BARKER, Jennifer 07 April 2011 01 June 2011 1
BIRCH, Geoffrey 20 January 2011 11 August 2015 1
BRADBURY, Bill 10 October 2013 15 October 2015 1
CROMPTON, Michelle 10 October 2013 16 October 2014 1
FARRELL, Angela Mary 23 June 2009 10 October 2013 1
FARRELL, Simon Anthony 28 April 2010 29 September 2011 1
GAY, Pauline 07 April 2011 21 March 2012 1
HAGAN, Anthoney 07 April 2011 31 October 2012 1
HART, Edmund Thomas 22 October 2007 14 October 2010 1
HASLAM, Karen 16 October 2014 16 June 2015 1
JAQUES, Christopher 11 October 2012 03 April 2014 1
MCHUGH, Raymond 01 June 2010 14 October 2010 1
MEAKIN, Marie Geraldine 22 October 2007 16 October 2014 1
OPENSHAW, Anthony Robert 22 October 2007 26 March 2015 1
PORTER, Susan Ann 22 October 2007 14 October 2010 1
POWELL, Mary Elaine, T Cert Dip Ed Maed 22 October 2007 02 September 2008 1
SIMPSON, Irene 13 October 1994 01 November 2007 1
SMITH, Kathleen Mary 07 April 2011 08 January 2015 1
SOLLOWAY, James Arthur 13 October 1994 08 January 2000 1
SPEYER, Morton 06 June 2013 28 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 24 July 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 14 March 2019
AP01 - Appointment of director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 16 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 15 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 05 September 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 10 January 2017
MR04 - N/A 03 January 2017
CS01 - N/A 17 October 2016
AUD - Auditor's letter of resignation 27 April 2016
RESOLUTIONS - N/A 25 April 2016
CC04 - Statement of companies objects 25 April 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 22 September 2015
MA - Memorandum and Articles 18 August 2015
RESOLUTIONS - N/A 04 August 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 30 March 2015
MR04 - N/A 05 February 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 13 November 2014
CH01 - Change of particulars for director 11 November 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
3.6 - Abstract of receipt and payments in receivership 21 October 2014
AR01 - Annual Return 16 October 2014
RM02 - N/A 04 September 2014
RM01 - N/A 22 August 2014
AUD - Auditor's letter of resignation 27 June 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 03 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 04 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 21 October 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 05 October 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 21 January 2011
MEM/ARTS - N/A 07 December 2010
CERTNM - Change of name certificate 22 November 2010
CONNOT - N/A 22 November 2010
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 22 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 27 October 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 22 October 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1995
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2013 Fully Satisfied

N/A

Legal charge 20 March 2012 Outstanding

N/A

Legal charge 14 March 2011 Fully Satisfied

N/A

Legal charge 14 March 2011 Outstanding

N/A

Charge over property 14 March 2011 Outstanding

N/A

Charge over property 01 June 2009 Outstanding

N/A

Charge over property 16 December 2008 Outstanding

N/A

Charge over property 16 December 2008 Outstanding

N/A

Legal charge 21 July 2008 Fully Satisfied

N/A

Legal charge 21 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.