Haigh
Wigan
WN2 1LU
Director Name | Mr Reginald Anthony Smith |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 August 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Poolstock Wigan WN3 5DU |
Secretary Name | Mr Reginald Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage Preston Road Clayton Le Woods Chorley Lancashire PR6 7EH |
Secretary Name | Mrs Annice Mary Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Poolstock Wigan WN3 5DU |
Website | circularmotors.com |
---|
Registered Address | Astley Cottage Pendlebury Lane Haigh Wigan WN2 1LU |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Haigh |
Ward | Aspull New Springs Whelley |
6k at £1 | Robert Paul Smith 75.13% Ordinary |
---|---|
2k at £1 | Trustees Of Robert Paul Smith 24.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,489 |
Cash | £430 |
Current Liabilities | £122,319 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
30 June 1992 | Delivered on: 1 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124A poolstock wigan greater manchester. Fixed charge over all plant machinery implements utensils furniture equipment fixtures and fittings. Outstanding |
---|---|
14 June 1991 | Delivered on: 19 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of brook lane, pemberton, wigan greater manchester title no gm 451438 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Outstanding |
3 March 1986 | Delivered on: 10 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold circular garage poolstock, wigan greater manchester together with fixed plant machinery fixtures implements and utensilsfittings furniture equipment. Outstanding |
17 August 1982 | Delivered on: 31 August 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold circular garage 120/122 poolstock wigan greater manchester. Fully Satisfied |
10 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
---|---|
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (3 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
20 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (3 pages) |
8 May 2018 | Change of details for Mr Robert Paul Smith as a person with significant control on 8 May 2018 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 June 2017 | Registered office address changed from Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Cottage Pendlebury Lane Haigh Wigan WN2 1LU on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Cottage Pendlebury Lane Haigh Wigan WN2 1LU on 21 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Registered office address changed from Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Poolstock Wigan WN3 5DU to Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU England to Astley Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Poolstock Wigan WN3 5DU to Astley Cottage Pendlebury Lane Haigh Wigan Lancashire WN2 1LU on 10 June 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 November 2015 | Termination of appointment of Annice Mary Holland as a secretary on 31 October 2015 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 November 2015 | Termination of appointment of Annice Mary Holland as a secretary on 31 October 2015 (1 page) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Reginald Smith as a director (1 page) |
30 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Termination of appointment of Reginald Smith as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Robert Paul Smith on 15 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Annice Mary Holland on 15 May 2010 (1 page) |
19 May 2010 | Director's details changed for Reginald Anthony Smith on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Robert Paul Smith on 15 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Annice Mary Holland on 15 May 2010 (1 page) |
19 May 2010 | Director's details changed for Reginald Anthony Smith on 15 May 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 July 2009 | Secretary's change of particulars / annice holland / 28/03/2009 (1 page) |
16 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 July 2009 | Secretary's change of particulars / annice holland / 28/03/2009 (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members
|
21 May 2004 | Return made up to 15/05/04; full list of members
|
30 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members
|
23 May 2003 | Return made up to 15/05/03; full list of members
|
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 June 2002 | Return made up to 15/05/02; full list of members
|
12 June 2002 | Return made up to 15/05/02; full list of members
|
24 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members
|
21 May 2001 | Return made up to 15/05/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members
|
22 May 2000 | Return made up to 15/05/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 July 1999 | Return made up to 15/05/99; no change of members (4 pages) |
8 July 1999 | Return made up to 15/05/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
30 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
8 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
8 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
29 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
16 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
27 June 1995 | Return made up to 15/05/95; full list of members
|
27 June 1995 | Return made up to 15/05/95; full list of members
|
19 April 1995 | Full accounts made up to 31 July 1994 (13 pages) |
19 April 1995 | Full accounts made up to 31 July 1994 (13 pages) |
9 December 1993 | Accounts for a small company made up to 31 July 1993 (11 pages) |
9 December 1993 | Accounts for a small company made up to 31 July 1993 (11 pages) |
14 January 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
14 January 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
22 April 1992 | Resolutions
|
22 April 1992 | Resolutions
|
18 March 1992 | Resolutions
|
18 March 1992 | Resolutions
|
10 March 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |