CAXTONWEB LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 7NX

Company number 01732808
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address TIPPETT HOUSE, SMITHILLS DEAN ROAD, BOLTON, BL1 7NX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of CAXTONWEB LIMITED are www.caxtonweb.co.uk, and www.caxtonweb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Caxtonweb Limited is a Private Limited Company. The company registration number is 01732808. Caxtonweb Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Caxtonweb Limited is Tippett House Smithills Dean Road Bolton Bl1 7nx. . MAHER, Keith is a Secretary of the company. MAHER, Catherine Margaret is a Director of the company. MAHER, Keith is a Director of the company. Director MAHER, Chloe Louise has been resigned. Director MAHER, Kevin William has been resigned. Director ROGAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director

Director
MAHER, Keith

74 years old

Resigned Directors

Director
MAHER, Chloe Louise
Resigned: 01 January 2013
Appointed Date: 29 January 2003
45 years old

Director
MAHER, Kevin William
Resigned: 01 January 2013
Appointed Date: 29 January 2003
43 years old

Director
ROGAN, Barbara
Resigned: 30 April 1997
72 years old

Persons With Significant Control

Mr Keith Maher
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Margaret Maher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAXTONWEB LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 93 more events
20 Apr 1988
Accounts for a small company made up to 30 September 1987

20 Apr 1988
Return made up to 06/04/88; full list of members

30 Nov 1987
Particulars of mortgage/charge

25 Feb 1987
Accounts for a small company made up to 30 September 1986

25 Feb 1987
Return made up to 23/02/87; full list of members

CAXTONWEB LIMITED Charges

19 July 2013
Charge code 0173 2808 0015
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 3, albany fold, west houghton, bolton t/no MAN141606…
17 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of devonshire road…
17 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of chorley old road and on the west…
21 March 2000
Commercial mortgage deed
Delivered: 23 March 2000
Status: Satisfied on 31 March 2001
Persons entitled: Woolwich PLC.
Description: The property 3 ivy bank road, horwich, bolton benefit of…
8 December 1999
Commercial mortgage deed
Delivered: 14 December 1999
Status: Satisfied on 20 October 2010
Persons entitled: Woolwich PLC
Description: The property known as 8 brownlow road horwich bolton.
30 November 1999
Commercial mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 64 hillview court, bolton all rental…
30 November 1999
Commercial mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 25 hillview court, bolton all rental…
30 November 1999
Commercial mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 35 hillview court, bolton all rental…
26 November 1999
Legal mortgage
Delivered: 7 December 1999
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a development siteon chorley old road…
17 November 1999
Commercial mortgage deed
Delivered: 25 November 1999
Status: Satisfied on 20 October 2010
Persons entitled: Woolwich PLC
Description: 30 pennington road bolton the benefit of all rental income…
17 November 1999
Commercial mortgage deed
Delivered: 30 November 1999
Status: Satisfied on 9 November 2010
Persons entitled: Woolwich PLC
Description: The property 16 carwood grove, horwich, bolton. The benefit…
5 November 1999
Commercial mortgage
Delivered: 23 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 95 highfield road, farnworth, bolton…
18 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south west side of rawson…
24 November 1987
Mortgage debenture
Delivered: 30 November 1987
Status: Satisfied on 25 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 October 1983
Debenture
Delivered: 29 October 1983
Status: Satisfied
Persons entitled: G. Maher
Description: Undertaking and all property present and future including…