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

FIRWOOD DEVELOPMENTS LIMITED

5 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
02344170
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Firwood Developments Ltd
FIRWOOD DEVELOPMENTS LIMITED was founded on 1989-02-07 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Firwood Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRWOOD DEVELOPMENTS LIMITED
 
Legal Registered Office
5 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in BL1
 
Filing Information
Company Number 02344170
Company ID Number 02344170
Date formed 1989-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB572226155  
Last Datalog update: 2024-04-06 17:58:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRWOOD DEVELOPMENTS 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 FIRWOOD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LINDA HAWORTH
Company Secretary 1999-10-01
FRANK HINKS
Director 1990-02-07
JOHN CHRISTOPHER HINKS
Director 1998-08-23
PAUL HINKS
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP HINKS
Director 2012-05-01 2015-01-31
FRANK HINKS
Company Secretary 1990-02-07 1999-10-01
MARK PETER HINKS
Director 1996-12-10 1998-08-23
MICHAEL DEVONPORT
Director 1990-02-07 1996-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA HAWORTH LANCASTER HOUSE PROPERTIES LIMITED Company Secretary 2005-08-01 CURRENT 2003-03-31 Active
FRANK HINKS LANCASTER HOUSE 2011 LIMITED Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2018-08-07
FRANK HINKS LANCASTER HOUSE PROPERTIES LIMITED Director 2003-04-25 CURRENT 2003-03-31 Active
FRANK HINKS J. D. CONSULTANCY LIMITED Director 1991-12-02 CURRENT 1981-07-24 Active

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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-12Application to strike the company off the register
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-09CESSATION OF KATHLEEN HINKS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09Change of details for Mr Frank Hinks as a person with significant control on 2023-01-01
2022-10-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER HINKS
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023441700003
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2018-04-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023441700003
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HINKS
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023441700002
2013-03-20AR0107/02/13 ANNUAL RETURN FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MR PHILLIP HINKS
2013-03-20AP01DIRECTOR APPOINTED MR PAUL HINKS
2013-03-20CH01Director's details changed for John Christopher Hinks on 2013-03-20
2013-03-12SH0102/04/12 STATEMENT OF CAPITAL GBP 1000
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/12 FROM Lancaster House 7 Great Moor Street Bolton Lancashire BL1 1NZ
2012-05-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-15AR0107/02/12 FULL LIST
2011-11-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-09AR0107/02/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AR0107/02/10 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM LANCASTER HOUSE LEOPOLD STREET PEMBERTON WIGAN LANCASHIRE WN5 8DH UNITED KINGDOM
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HINKS / 16/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM LANCASTER HOUSE LEOPOLD STREET, PEMBERTON WIGAN LANCASHIRE WN5 8DH
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-01363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-10363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-15363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-15363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-18363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2001-01-18288aNEW SECRETARY APPOINTED
2001-01-18288bSECRETARY RESIGNED
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-04363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1999-02-10288aNEW DIRECTOR APPOINTED
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-02288bDIRECTOR RESIGNED
1998-07-29363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27288bDIRECTOR RESIGNED
1997-10-26363sRETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1997-10-26288aNEW DIRECTOR APPOINTED
1997-10-26363(288)DIRECTOR RESIGNED
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-28363sRETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-15363sRETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to FIRWOOD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRWOOD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1989-06-21 Satisfied ROYAL BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-03-31 £ 280,648
Creditors Due Within One Year 2012-03-31 £ 143,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 FIRWOOD DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-03-31 £ 54,104
Stocks Inventory 2012-03-31 £ 53,750
Tangible Fixed Assets 2013-03-31 £ 208,769

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRWOOD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRWOOD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FIRWOOD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRWOOD DEVELOPMENTS 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 (42990 - Construction of other civil engineering projects n.e.c.) as FIRWOOD DEVELOPMENTS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where FIRWOOD DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRWOOD DEVELOPMENTS 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 FIRWOOD DEVELOPMENTS 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.