Company NameAtherton Estates Developments Limited
DirectorGeorgina Fay Weddell
Company StatusActive
Company Number00591186
CategoryPrivate Limited Company
Incorporation Date30 September 1957(66 years, 7 months ago)
Previous NameAtherton Estates Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Georgina Fay Weddell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1957(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Fifth Floor
Central Square, 29 Wellington Street
Leeds
LS1 4DL
Director NameSandre Kay Ashton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 December 2007)
RoleTeacher
Correspondence Address25 Cheapside West
Rayleigh
Essex
SS6 9BY
Director NameMr Charles Hargreaves Nuttall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Fold Farm Lostock Lane
Westhoughton
Bolton
Lancashire
BL5 3LU
Director NameMr John Hargreaves Nuttall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1993)
RoleEngineer
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Director NameMrs Linda Mary Nuttall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Fold Farm
Fall Birch Road Lostock
Bolton
Greater Manchester
BL6 4LH
Director NameMrs Freda Schofield
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressBarcroft 193 Bolton Road
Rochdale
Lancashire
OL11 3LR
Director NameJennifer Ann Wolf
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressBarton Fold Farm Lostock Lane
Westhoughton
Bolton
Lancashire
BL5 3LU
Director NameMr Bryan Omar Weddell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 07 January 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPeine House Hind Hill Street
Heywood
Lancashire
OL10 1JZ
Secretary NameHoward Routledge
NationalityBritish
StatusResigned
Appointed09 February 1992(34 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address3 Sovereign Close
Rudheath
Northwich
Cheshire
CW9 7XN

Contact

Telephone01204 524431
Telephone regionBolton

Location

Registered AddressC/O Greengrass Accountants Limited
151 Green Lane
Heywood
Greater Manchester
OL10 2EW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150k at £1Stalybridge Estates Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,743,741
Cash£462,156
Current Liabilities£244,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

5 September 1995Delivered on: 11 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land situate at halifax road, todmorden, west yorkshire t/nos. WYK452023 (f/h) and WYK570321 (l/h) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 November 1974Delivered on: 10 December 1974
Satisfied on: 10 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at atherton including property known as atherton mill see doc 60. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
9 March 2023Registered office address changed from Rsm Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL England to C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW on 9 March 2023 (1 page)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
20 July 2022Confirmation statement made on 6 July 2022 with updates (4 pages)
5 July 2022Change of details for Schofield Group Limited as a person with significant control on 5 July 2022 (2 pages)
16 May 2022Registered office address changed from Barcroft 193 Bolton Road Marland Rochdale OL11 3LR England to Rsm Fifth Floor Central Square, 29 Wellington Street Leeds LS1 4DL on 16 May 2022 (1 page)
13 May 2022Change of details for Schofield Group Limited as a person with significant control on 13 May 2022 (2 pages)
13 May 2022Registered office address changed from C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to Barcroft 193 Bolton Road Marland Rochdale OL11 3LR on 13 May 2022 (1 page)
10 January 2022Change of details for Schofield Group Limited as a person with significant control on 10 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
(3 pages)
6 July 2021Cessation of Georgina Fay Weddell as a person with significant control on 5 July 2021 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with updates (3 pages)
6 July 2021Change of details for Stalybridge Estates Investments Limited as a person with significant control on 5 July 2021 (2 pages)
21 April 2021Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 21 April 2021 (1 page)
2 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 September 2020Appointment of Mrs Georgina Fay Weddell as a director on 30 September 1957 (2 pages)
3 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 April 2017Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page)
19 April 2017Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
(3 pages)
5 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
(3 pages)
10 February 2016Satisfaction of charge 2 in full (2 pages)
10 February 2016Satisfaction of charge 2 in full (2 pages)
7 January 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
17 March 2015Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages)
17 March 2015Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150,000
(3 pages)
17 March 2015Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages)
17 March 2015Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages)
17 March 2015Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150,000
(3 pages)
17 March 2015Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150,000
(3 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
(4 pages)
30 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
(4 pages)
30 April 2014Termination of appointment of Howard Routledge as a secretary (1 page)
30 April 2014Termination of appointment of Howard Routledge as a secretary (1 page)
30 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 September 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 6 September 2013 (1 page)
15 August 2013Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springhead, Oldham Lancashire OL4 4TZ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springhead, Oldham Lancashire OL4 4TZ on 15 August 2013 (1 page)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
23 March 2010Director's details changed for Georgina Fay Weddell on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Georgina Fay Weddell on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Bryan Omar Weddell on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Georgina Fay Weddell on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Bryan Omar Weddell on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Bryan Omar Weddell on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
12 March 2008Return made up to 09/02/08; full list of members (3 pages)
12 March 2008Return made up to 09/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (14 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (14 pages)
27 December 2007Director resigned (1 page)
27 December 2007Resolutions
  • RES13 ‐ Dividend 07/12/07
(1 page)
27 December 2007Director resigned (1 page)
27 December 2007Resolutions
  • RES13 ‐ Dividend 07/12/07
(1 page)
28 February 2007Return made up to 09/02/07; full list of members (7 pages)
28 February 2007Return made up to 09/02/07; full list of members (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
28 February 2006Return made up to 09/02/06; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
2 March 2005Return made up to 09/02/05; full list of members (7 pages)
2 March 2005Return made up to 09/02/05; full list of members (7 pages)
25 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 January 2005Full accounts made up to 31 March 2004 (14 pages)
25 February 2004Return made up to 09/02/04; full list of members (7 pages)
25 February 2004Return made up to 09/02/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (17 pages)
6 February 2004Full accounts made up to 31 March 2003 (17 pages)
10 March 2003Return made up to 09/02/03; full list of members (7 pages)
10 March 2003Return made up to 09/02/03; full list of members (7 pages)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 February 2003Registered office changed on 07/02/03 from: 368 lees road oldham OL4 5ER (1 page)
7 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 February 2003Registered office changed on 07/02/03 from: 368 lees road oldham OL4 5ER (1 page)
28 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 February 2001Return made up to 09/02/01; full list of members (7 pages)
26 February 2001Return made up to 09/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
28 March 2000Return made up to 09/02/00; full list of members (7 pages)
28 March 2000Return made up to 09/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
26 February 1999Return made up to 09/02/99; no change of members (4 pages)
26 February 1999Return made up to 09/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
11 March 1998Return made up to 09/02/98; full list of members (6 pages)
11 March 1998Return made up to 09/02/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
6 March 1997Return made up to 09/02/97; full list of members (6 pages)
6 March 1997Return made up to 09/02/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
23 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
12 February 1988Full accounts made up to 31 March 1987 (15 pages)
10 March 1987Full accounts made up to 31 March 1986 (15 pages)