Bollin Dale Engineering Ltd was founded on 23 July 1956 with its registered office in Cheshire, it's status is listed as "Active". There are 5 directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD-HUNT, Helen Margaret | 01 January 2016 | - | 1 |
BRELAND, Hugh Fullerton | N/A | 27 October 1995 | 1 |
MARSHALL, Ian Gordon | N/A | 27 October 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD-HUNT, Helen Margaret | 01 January 2016 | - | 1 |
LAWTON, Ian Roy | 26 April 2012 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
CH01 - Change of particulars for director | 11 April 2016 | |
AP03 - Appointment of secretary | 26 January 2016 | |
TM02 - Termination of appointment of secretary | 26 January 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 01 April 2015 | |
SH01 - Return of Allotment of shares | 27 February 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 09 April 2013 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
AP01 - Appointment of director | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 02 May 2012 | |
AP03 - Appointment of secretary | 02 May 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2009 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 11 May 2007 | |
363s - Annual Return | 27 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2006 | |
363s - Annual Return | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 02 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2006 | |
AA - Annual Accounts | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
225 - Change of Accounting Reference Date | 05 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2005 | |
1.4 - Notice of completion of voluntary arrangement | 26 August 2005 | |
363s - Annual Return | 31 March 2005 | |
MISC - Miscellaneous document | 04 February 2005 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 January 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 17 March 2004 | |
MISC - Miscellaneous document | 26 January 2004 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 January 2004 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 28 May 2003 | |
MISC - Miscellaneous document | 30 January 2003 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 January 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 02 April 2002 | |
AA - Annual Accounts | 26 February 2002 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 January 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 03 April 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2000 | |
1.1 - Report of meeting approving voluntary arrangement | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
287 - Change in situation or address of Registered Office | 05 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 22 April 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
225 - Change of Accounting Reference Date | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 28 March 2000 | |
CERTNM - Change of name certificate | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 26 August 1999 | |
363s - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 13 May 1999 | |
363s - Annual Return | 07 April 1998 | |
AA - Annual Accounts | 02 April 1998 | |
AA - Annual Accounts | 02 July 1997 | |
363s - Annual Return | 11 April 1997 | |
288a - Notice of appointment of directors or secretaries | 19 October 1996 | |
AUD - Auditor's letter of resignation | 09 August 1996 | |
363s - Annual Return | 22 March 1996 | |
RESOLUTIONS - N/A | 09 November 1995 | |
RESOLUTIONS - N/A | 09 November 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 November 1995 | |
288 - N/A | 09 November 1995 | |
288 - N/A | 09 November 1995 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 17 May 1995 | |
AA - Annual Accounts | 22 February 1995 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 06 May 1994 | |
363s - Annual Return | 07 April 1993 | |
AA - Annual Accounts | 18 December 1992 | |
AA - Annual Accounts | 03 June 1992 | |
363s - Annual Return | 03 June 1992 | |
AUD - Auditor's letter of resignation | 06 February 1992 | |
AA - Annual Accounts | 29 April 1991 | |
363a - Annual Return | 29 April 1991 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 23 April 1990 | |
AA - Annual Accounts | 15 May 1989 | |
363 - Annual Return | 15 May 1989 | |
AA - Annual Accounts | 16 February 1988 | |
363 - Annual Return | 16 February 1988 | |
AA - Annual Accounts | 03 March 1987 | |
363 - Annual Return | 27 February 1987 | |
395 - Particulars of a mortgage or charge | 27 November 1986 | |
363 - Annual Return | 08 May 1986 | |
NEWINC - New incorporation documents | 23 July 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 26 September 2011 | Outstanding |
N/A |
Debenture | 23 February 2006 | Outstanding |
N/A |
Debenture | 10 August 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 October 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 21 November 1986 | Fully Satisfied |
N/A |
Legal mortgage | 13 June 1974 | Fully Satisfied |
N/A |