Tottington
Bury
Lancashire
BL8 3LA
Secretary Name | Mary Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Housewife |
Correspondence Address | 45 Holt House Road Walshaw Bury Lancashire BL8 3LA |
Director Name | Mary Hall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(48 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Holthouse Road Walshaw Bury BL8 3LA |
Director Name | Irene Violet Hall |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(30 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Norbreck Road Thornton Cleveleys Lancashire FY5 1PB |
Director Name | Norman Bruce Hall |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(30 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 283 Norbreck Road Thornton Cleveleys Lancashire FY5 1PB |
Secretary Name | Irene Violet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 25 Agecroft Road West Prestwich Manchester Lancashire M25 9RE |
Registered Address | 5 - 7 New Road Radcliffe Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
380 at £1 | Brian Jeffrey Hall 25.33% Ordinary |
---|---|
380 at £1 | Mary Hall 25.33% Ordinary |
370 at £1 | David Geoffrey Hall 24.67% Ordinary |
370 at £1 | Deborah Louise Cooper 24.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,372 |
Cash | £9,434 |
Current Liabilities | £1,135 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
18 April 2023 | Appointment of Mrs Jemma Louise Cooper as a secretary on 18 April 2023 (2 pages) |
---|---|
18 April 2023 | Termination of appointment of Brian Jeffrey Hall as a director on 30 August 2022 (1 page) |
18 April 2023 | Termination of appointment of Mary Hall as a secretary on 18 April 2023 (1 page) |
18 April 2023 | Notification of Mary Hall as a person with significant control on 18 April 2023 (2 pages) |
18 April 2023 | Cessation of Brian Hall as a person with significant control on 30 August 2022 (1 page) |
18 April 2023 | Appointment of Debra Louise Coward as a director on 18 April 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
12 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 December 2013 | Registered office address changed from 36 Holthouse Road Tottington Bury Lancashire BL8 3JP England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 36 Holthouse Road Tottington Bury Lancashire BL8 3JP England on 17 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England on 16 December 2013 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2011 | Termination of appointment of Norman Hall as a director (1 page) |
14 March 2011 | Termination of appointment of Irene Hall as a director (1 page) |
14 March 2011 | Termination of appointment of Norman Hall as a director (1 page) |
14 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Termination of appointment of Irene Hall as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 February 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Registered office address changed from Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL on 7 February 2011 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Director's details changed for Brian Jeffrey Hall on 24 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Mary Hall on 24 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Norman Bruce Hall on 24 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Director's details changed for Irene Violet Hall on 24 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Irene Violet Hall on 24 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Norman Bruce Hall on 24 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Brian Jeffrey Hall on 24 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mary Hall on 24 January 2010 (2 pages) |
12 October 2009 | Registered office address changed from 15 Edge Lane Stretford Manchester Greater Manchester M32 8HN on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 15 Edge Lane Stretford Manchester Greater Manchester M32 8HN on 12 October 2009 (1 page) |
6 March 2009 | Director appointed mary hall (2 pages) |
6 March 2009 | Director appointed mary hall (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
29 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
29 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
23 January 2006 | Return made up to 24/01/06; full list of members (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (8 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2000 | Return made up to 24/01/00; full list of members
|
8 February 2000 | Return made up to 24/01/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: a p smith & co milverton lodge 17 anson road victoria park manchester M14 5BZ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: a p smith & co milverton lodge 17 anson road victoria park manchester M14 5BZ (1 page) |
9 February 1998 | Return made up to 24/01/98; full list of members
|
9 February 1998 | Return made up to 24/01/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
15 October 1996 | Accounts for a small company made up to 30 June 1996 (3 pages) |
2 February 1996 | Return made up to 24/01/96; no change of members
|
2 February 1996 | Return made up to 24/01/96; no change of members
|
8 November 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
8 November 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o smith atkins and co delta house unit 10 chadwick road eccles manchester M30 0WU (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o smith atkins and co delta house unit 10 chadwick road eccles manchester M30 0WU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |