Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1809512 LIMITED
Company Information for

1809512 LIMITED

C/O 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, LANCASHIRE, PR2 6YB,
Company Registration Number
01809512
Private Limited Company
Active

Company Overview

About 1809512 Ltd
1809512 LIMITED was founded on 1984-04-17 and has its registered office in Preston. The organisation's status is listed as "Active". 1809512 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
1809512 LIMITED
 
Legal Registered Office
C/O 1 WINCKLEY COURT
CHAPEL STREET
PRESTON
LANCASHIRE
PR2 6YB
Other companies in PR2
 
Filing Information
Company Number 01809512
Company ID Number 01809512
Date formed 1984-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2004
Account next due 31/01/2006
Latest return 30/09/2006
Return next due 28/10/2007
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 12:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1809512 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1809512 LIMITED

Current Directors
Officer Role Date Appointed
ANNE CONCHIE
Director 2003-07-17
PHILIP SIMON HULME
Director 2003-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CONCHIE
Company Secretary 2003-07-16 2008-09-01
DAVID ANDREW BINNS
Director 2003-07-18 2005-04-30
ELIZABETH ANN BINNS
Company Secretary 1995-02-10 2003-07-16
DAVID ANDREW BINNS
Director 1991-09-30 2003-07-16
ELIZABETH ANN BINNS
Director 1995-02-10 2003-07-16
CHRISTINE MARY RUSHTON
Company Secretary 1991-09-30 1995-02-10
ALAN CROSBY RUSHTON
Director 1991-09-30 1995-02-10
CHRISTINE MARY RUSHTON
Director 1991-09-30 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SIMON HULME FAYRE HAVEN INVESTMENTS LTD Director 1996-11-07 CURRENT 1996-11-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-08TM02Termination of appointment of Anne Conchie on 2008-09-01
2009-11-06RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2009-11-05AC92Restoration by order of the court
2009-11-05287Registered office changed on 05/11/2009 from c/o 1 winckley court chapel street preston lancashire PR2 6YB
2009-09-15BONABona Vacantia disclaimer
2008-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2008-08-01GAZ2STRUCK OFF AND DISSOLVED
2008-03-21L64.07Compulsory liquidation. Notice of completion of liquidation
2008-03-033.6Receiver abstract summary of receipts and payments brought down to 2009-02-21
2007-06-22COCOMPCompulsory winding up order
2007-06-033.10Administrative receivers report
2007-03-26COCOMPCompulsory winding up order
2007-03-09287Registered office changed on 09/03/07 from: the old foundry brow mills industrial estate brighouse road hipper holme halifax yorkshire HX3 8BZ
2007-02-28405(1)Appointment of receiver/manager
2007-02-06403aDeclaration of satisfaction of mortgage/charge
2007-02-05363sReturn made up to 30/09/06; full list of members
2005-11-14363(288)DIRECTOR RESIGNED
2005-11-14363sReturn made up to 30/09/05; full list of members
2005-03-18AA31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL
2004-10-26363sReturn made up to 30/09/04; full list of members
2004-03-04AA31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL
2003-12-01363sReturn made up to 30/09/03; full list of members
2003-08-29288aNew director appointed
2003-07-27RES07Resolutions passed:
  • Resolution for the acquisition of shares
2003-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-27288aNEW SECRETARY APPOINTED
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27155(6)aDeclaration of assistance for shares acquisition
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-27288bDIRECTOR RESIGNED
2003-07-27AUDAUDITOR'S RESIGNATION
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-22363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-11363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-10363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1997-10-21363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-07363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-11225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-12-05ELRESS366A DISP HOLDING AGM 24/11/95
1995-12-05ELRESS252 DISP LAYING ACC 24/11/95
1995-12-05ELRESS386 DISP APP AUDS 24/11/95
1995-11-24363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-10-18AUDAUDITOR'S RESIGNATION
1995-05-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-06287REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ
1995-03-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-06288DIRECTOR RESIGNED
1995-01-19395PARTICULARS OF MORTGAGE/CHARGE
1994-11-05363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-29363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-23363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 1809512 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2007-03-01
Fines / Sanctions
No fines or sanctions have been issued against 1809512 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-26 Outstanding HSBC BANK PLC
DEBENTURE 2003-06-24 Outstanding HSBC BANK PLC
SINGLE DEBENTURE 1995-01-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1809512 LIMITED

Intangible Assets
Patents
We have not found any records of 1809512 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1809512 LIMITED
Trademarks
We have not found any records of 1809512 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1809512 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as 1809512 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1809512 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending party1809512 LIMITEDEvent Date2007-03-01
(Company Number 01809512) Nature of Business: Provision of Event Equipment. Trade Classification: 9305. Date of Appointment of Joint Administrative Receivers: 22 February 2007. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank plc. Joint Administrative Receivers: David Acland and Steven Williams, both of Begbies Traynor, 1 Winckley Court, Chapel Street, Preston PR1 8BU.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1809512 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1809512 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.