About

Registered Number: 00401538
Date of Incorporation: 06/12/1945 (78 years and 4 months ago)
Company Status: Active
Registered Address: 28/30 Mincing Lane, Blackburn, Lancashire, BB2 2AD

 

Based in Lancashire, Cyril Unsworth Ltd was setup in 1945, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Holt, Peter Graham, Holt, Jean, Holt, Ronald, Holt, Steven Ronald at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Peter Graham N/A - 1
HOLT, Jean N/A 01 April 2013 1
HOLT, Ronald N/A 19 September 2014 1
HOLT, Steven Ronald N/A 29 March 2002 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 11 September 2012
CH03 - Change of particulars for secretary 25 July 2012
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 23 June 2008
353 - Register of members 23 June 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 20 July 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 27 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
169 - Return by a company purchasing its own shares 16 May 2003
287 - Change in situation or address of Registered Office 22 December 2002
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 23 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 04 August 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 10 August 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 18 September 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 03 July 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 13 May 1993
395 - Particulars of a mortgage or charge 23 February 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 13 August 1991
288 - N/A 13 August 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 1993 Outstanding

N/A

Legal charge 20 December 1978 Outstanding

N/A

Legal charge 22 August 1975 Outstanding

N/A

Legal charge 19 August 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.