Bolton
BL1 8PP
Director Name | Mrs Elizabeth Pilling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(82 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mallison Street Bolton BL1 8PP |
Director Name | Mr Jeremy Guy Nicholas Bird |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Management Consultant |
Country of Residence | South Africa |
Correspondence Address | Mallison Street Bolton BL1 8PP |
Director Name | Mr Kenneth Brownlow |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1975(45 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 January 1994) |
Role | Retired |
Correspondence Address | 62 Armadale Road Ladybridge Estate Bolton Lancashire BL3 4PR |
Director Name | Russell Brown |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 1996) |
Role | Retired Technical Information |
Correspondence Address | 34 Frenchay Road Oxford OX2 6TG |
Director Name | Mr Edward Joseph Williams |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 March 1998) |
Role | Retired Technical Director |
Correspondence Address | 57 Parkgate Drive Astley Bridge Bolton Lancashire BL1 8SD |
Director Name | Mr Marshall Pilling |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 April 2000) |
Role | Chairman |
Correspondence Address | Annandale 773 Blackburn Road Bolton Lancashire BL1 7JL |
Director Name | David Pilling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 February 2002) |
Role | Operations Director |
Correspondence Address | 1 Craighall Road Sharples Bolton BL1 7HH |
Director Name | Mr Anthony Coop |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 646 Bury Road Bolton Lancashire BL2 6JD |
Director Name | Mr Kenneth Brownlow |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1994) |
Role | Secretary |
Correspondence Address | 62 Armadale Road Ladybridge Estate Bolton Lancashire BL3 4PR |
Secretary Name | Mr Kenneth Brownlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 62 Armadale Road Ladybridge Estate Bolton Lancashire BL3 4PR |
Secretary Name | Mr David Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Whinberry Way Moorside Oldham Greater Manchester OL4 2NN |
Director Name | Mr Patrick Marshall Pilling |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(65 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 184 Seagrave Road Sileby Leicestershire LE12 7TS |
Secretary Name | David Pilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(66 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 1 Craighall Road Sharples Bolton BL1 7HH |
Secretary Name | Mr Craig Frederick Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Cloverdale Drive Ashton In Makerfield Wigan Lancashire WN4 9DP |
Secretary Name | Martin Harold Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(69 years after company formation) |
Appointment Duration | 4 days (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | 18 Sharples Avenue Bolton Greater Manchester BL1 7HB |
Secretary Name | Adrian John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(69 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 25 St Pauls Street Stalybridge Cheshire SK15 2NZ |
Secretary Name | Mr Arthur Graham Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(69 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Oakwood Road Maidstone Kent ME16 8AL |
Director Name | Mr Arthur Graham Baker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(71 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Oakwood Road Maidstone Kent ME16 8AL |
Secretary Name | Mr Nigel Drinkwater |
---|---|
Status | Resigned |
Appointed | 21 February 2013(83 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | Mallison Street Bolton BL1 8PP |
Website | astleydye.co.uk |
---|---|
Telephone | 01204 600500 |
Telephone region | Bolton |
Registered Address | Mallison Street Bolton BL1 8PP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
31.1k at £1 | Pilling Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,542,970 |
Gross Profit | £1,858,465 |
Net Worth | £3,862,190 |
Cash | £2,994,727 |
Current Liabilities | £1,281,195 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
9 March 2018 | Delivered on: 12 March 2018 Persons entitled: Brandon Pilling David Pilling Nigel Drinkwater Classification: A registered charge Particulars: Freehold and leasehold land and premises being known as imperial works mallison street bolton and back seymour road bolton registered respectively at h m land registry under title numbers MAN181499 and GM679523. Outstanding |
---|---|
18 February 2006 | Delivered on: 25 February 2006 Satisfied on: 21 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
---|---|
13 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
24 November 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
10 November 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
21 September 2020 | Director's details changed for Mr Jeremy Guy Nicholas Bird on 4 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Brandon Pilling on 4 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Nigel Drinkwater as a secretary on 4 September 2020 (1 page) |
18 September 2020 | Cessation of Brandon Pilling as a person with significant control on 30 June 2016 (1 page) |
18 September 2020 | Notification of Pilling Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge 002393730002, created on 9 March 2018 (49 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 January 2016 | Auditor's resignation (1 page) |
13 January 2016 | Auditor's resignation (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
12 November 2014 | Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Jeremy Guy Nicholas Bird as a director on 1 October 2014 (2 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Arthur Baker as a secretary (1 page) |
4 March 2013 | Termination of appointment of Arthur Baker as a secretary (1 page) |
4 March 2013 | Termination of appointment of Arthur Baker as a director (1 page) |
4 March 2013 | Termination of appointment of Arthur Baker as a director (1 page) |
4 March 2013 | Appointment of Mr Nigel Drinkwater as a secretary (1 page) |
4 March 2013 | Appointment of Mr Nigel Drinkwater as a secretary (1 page) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Appointment of Mrs Elizabeth Pilling as a director (2 pages) |
28 November 2011 | Appointment of Mrs Elizabeth Pilling as a director (2 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 September 2008 | Appointment terminated director kenneth brownlow (1 page) |
16 September 2008 | Appointment terminated director patrick pilling (1 page) |
16 September 2008 | Appointment terminated director kenneth brownlow (1 page) |
16 September 2008 | Appointment terminated director patrick pilling (1 page) |
8 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
21 July 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
21 July 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
19 June 2007 | Company name changed acdoco LIMITED\certificate issued on 19/06/07 (2 pages) |
19 June 2007 | Company name changed acdoco LIMITED\certificate issued on 19/06/07 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
23 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (4 pages) |
21 April 2005 | Return made up to 12/04/05; full list of members (4 pages) |
1 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 September 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (10 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (10 pages) |
1 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
1 September 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (12 pages) |
25 April 2003 | Return made up to 12/04/03; full list of members (12 pages) |
29 August 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
29 August 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
30 May 2002 | Company name changed astley dye & chemical company li mited\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed astley dye & chemical company li mited\certificate issued on 30/05/02 (2 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members
|
17 April 2002 | Return made up to 12/04/02; full list of members
|
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
21 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
21 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (11 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (11 pages) |
6 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
6 September 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (11 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
25 May 1999 | Return made up to 12/04/99; change of members
|
25 May 1999 | Return made up to 12/04/99; change of members
|
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
28 October 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 12/04/98; full list of members
|
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 12/04/98; full list of members
|
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 May 1997 | Return made up to 12/04/97; no change of members
|
13 May 1997 | Return made up to 12/04/97; no change of members
|
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
1 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
1 April 1996 | Return made up to 12/04/96; no change of members (6 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
10 October 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 12/04/95; full list of members
|
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 December 1987 | Memorandum and Articles of Association (12 pages) |
15 December 1987 | Memorandum and Articles of Association (12 pages) |
8 May 1929 | Certificate of incorporation (1 page) |
8 May 1929 | Incorporation (13 pages) |
8 May 1929 | Certificate of incorporation (1 page) |
8 May 1929 | Incorporation (13 pages) |