Lostock
Bolton
Lancashire
BL6 4NP
Secretary Name | Mr Charles Lucas |
---|---|
Status | Current |
Appointed | 10 March 2022(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 164 Walkden Road Worsley Manchester M28 7DP |
Director Name | Mr Anthony Christopher Rigby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(58 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Walkden Road Worsley Manchester M28 7DP |
Director Name | Anthony Christopher Rigby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 15 Melmerbury Court Eccles New Road Salford Manchester |
Director Name | Guy Julian Rigby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Hotel Manager |
Correspondence Address | Waterfield Barber Green Ayside Grange Over Sands Cumbria LA11 6HU |
Director Name | Mrs Jean Rigby |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 1996) |
Role | Lacrosse Stick Manufacturer |
Correspondence Address | 4 Park Hall Court Manor Park South Knutsford Cheshire WA16 8AB |
Director Name | Matthew Geoffrey Rigby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Co Rep |
Correspondence Address | Paulus Potterlaan 7 Heemstede 2102 Cc |
Director Name | Dr John Anthony Rigby |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfield Barber Green Ayside Grange Over Sands Cumbria LA11 6HU |
Secretary Name | Mrs Jeanne Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(26 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | Waterfield Barber Green Grange Over Sands Cumbria LA11 6HU |
Director Name | Mr Matthew Geoffrey Rigby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 March 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | South West Wing Hefferston Hall Gorstage Cheshire CW8 2SR |
Secretary Name | Mr Matthew Geoffrey Rigby |
---|---|
Status | Resigned |
Appointed | 06 December 2018(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2022) |
Role | Company Director |
Correspondence Address | Vernon Mill, Unit 1012 1st Floor Mersey Street Stockport SK1 2HX |
Website | hattersleysonline.co.uk |
---|---|
Telephone | 0161 7891374 |
Telephone region | Manchester |
Registered Address | 164 Walkden Road Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3.7k at £1 | Dr John Anthony Rigby 63.64% Ordinary |
---|---|
1.3k at £1 | Trustees Of G. Rigby Settlement 22.36% Ordinary |
814 at £1 | Trustees Of J.a. Rigby Settlement 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,377 |
Cash | £21,050 |
Current Liabilities | £52,418 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
10 October 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
25 May 2023 | Appointment of Mr Anthony Christopher Rigby as a director on 22 May 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 May 2023 | Termination of appointment of John Anthony Rigby as a director on 5 May 2023 (1 page) |
5 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
31 March 2022 | Appointment of Mr Charles Lucas as a secretary on 10 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Matthew Geoffrey Rigby as a director on 10 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Matthew Geoffrey Rigby as a secretary on 10 March 2022 (1 page) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
8 October 2020 | Change of details for Mr John Anthony Rigby as a person with significant control on 1 February 2020 (2 pages) |
10 August 2020 | Registered office address changed from 63 Weymouth Road Eccles Lancashire M30 8th to Vernon Mill, Unit 1012 1st Floor Mersey Street Stockport SK1 2HX on 10 August 2020 (1 page) |
10 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 December 2018 | Appointment of Mr Matthew Geoffrey Rigby as a secretary on 6 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Jeanne Rigby as a secretary on 6 January 2017 (1 page) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
27 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 November 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
8 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
8 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Director's details changed for Dr John Anthony Rigby on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Dr John Anthony Rigby on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Dr John Anthony Rigby on 1 January 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Mrs Jean Rigby on 1 September 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Jeanne Rigby on 1 September 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Jeanne Rigby on 1 September 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Jean Rigby on 1 September 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Jeanne Rigby on 1 September 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Jean Rigby on 1 September 2009 (1 page) |
23 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 28/09/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2008 | Director appointed matthew geoffrey rigby (1 page) |
21 April 2008 | Director appointed matthew geoffrey rigby (1 page) |
21 April 2008 | Director appointed charles eric lucas (1 page) |
21 April 2008 | Director appointed charles eric lucas (1 page) |
18 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
18 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
28 November 2006 | Return made up to 28/09/06; full list of members (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
17 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
4 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 28/09/02; full list of members (6 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members
|
9 October 2001 | Return made up to 28/09/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (9 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
11 November 1999 | Return made up to 10/10/99; full list of members
|
11 November 1999 | Return made up to 10/10/99; full list of members
|
17 September 1999 | Ad 31/03/99--------- £ si 814@1=814 £ ic 5000/5814 (2 pages) |
17 September 1999 | Ad 31/03/99--------- £ si 814@1=814 £ ic 5000/5814 (2 pages) |
17 September 1999 | Particulars of contract relating to shares (3 pages) |
17 September 1999 | Particulars of contract relating to shares (3 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | £ nc 5000/10000 31/03/99 (1 page) |
27 May 1999 | £ nc 5000/10000 31/03/99 (1 page) |
27 May 1999 | Resolutions
|
24 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Return made up to 10/10/96; full list of members
|
24 October 1996 | Return made up to 10/10/96; full list of members
|
13 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 November 1995 | Return made up to 10/10/95; no change of members
|
29 November 1995 | Return made up to 10/10/95; no change of members
|
31 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |