Bolton
Lancashire
BL2 3EQ
Director Name | Ms Nicola Sarah Robb |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ |
Director Name | Mr William Bain Howden West |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 76 Junction Road Deane Bolton Lancashire BL3 4NE |
Director Name | Mr Gary Johnstone West |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ |
Secretary Name | Mrs Kay Lizabeth Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(21 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(45 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ |
Website | caledonianquilting.co.uk |
---|
Registered Address | 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
1.7k at £1 | Gary Johnstone West 71.40% Ordinary |
---|---|
666 at £1 | Mrs Kay Lizabeth Warburton 28.56% Ordinary |
1 at £1 | Gary Johnstone West 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £184,707 |
Cash | £185,535 |
Current Liabilities | £64,967 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
16 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
18 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
7 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 September 2015 | Termination of appointment of John Hays Gillibrand as a director on 25 September 2015 (1 page) |
25 September 2015 | Appointment of Ms Nicola Sarah Robb as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Nicola Sarah Robb as a director on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of John Hays Gillibrand as a director on 25 September 2015 (1 page) |
24 September 2015 | Appointment of Mr John Hays Gillibrand as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr John Hays Gillibrand as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr John Hays Gillibrand as a director on 1 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gary Johnstone West as a director on 28 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Gary Johnstone West as a director on 28 August 2015 (1 page) |
9 September 2015 | Appointment of Mrs Victoria Helen Gillibrand as a director on 28 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Kay Lizabeth Warburton as a secretary on 28 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Kay Lizabeth Warburton as a secretary on 28 August 2015 (1 page) |
9 September 2015 | Appointment of Mrs Victoria Helen Gillibrand as a director on 28 August 2015 (2 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to 10 - 16 Rigby Lane Bolton Lancashire BL2 3EQ on 26 February 2015 (1 page) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 June 2014 | Director's details changed for Mr Gary Johnstone West on 10 March 2014 (2 pages) |
25 June 2014 | Secretary's details changed for Mrs Kay Lizabeth Warburton on 10 March 2014 (1 page) |
25 June 2014 | Secretary's details changed for Mrs Kay Lizabeth Warburton on 10 March 2014 (1 page) |
25 June 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 25 June 2014 (1 page) |
25 June 2014 | Director's details changed for Mr Gary Johnstone West on 10 March 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 July 2011 | Director's details changed for Mr Gary Johnstone West on 30 June 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mrs Kay Lizabeth Warburton on 30 June 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Gary Johnstone West on 30 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Secretary's details changed for Mrs Kay Lizabeth Warburton on 30 June 2011 (1 page) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Change of share class name or designation (2 pages) |
9 June 2011 | Change of share class name or designation (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Gary Johnstone West on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Gary Johnstone West on 30 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 July 2004 | Return made up to 30/06/04; full list of members
|
23 July 2004 | Return made up to 30/06/04; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: trinity house breightmet street bolton. BL2 1BR (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: trinity house breightmet street bolton. BL2 1BR (1 page) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members
|
6 July 1998 | Return made up to 30/06/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
4 July 1996 | Return made up to 30/06/96; change of members (6 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | £ ic 4000/2332 06/11/95 £ sr 1668@1=1668 (1 page) |
2 January 1996 | £ ic 4000/2332 06/11/95 £ sr 1668@1=1668 (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
28 July 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Return made up to 30/06/95; no change of members
|
28 July 1995 | Return made up to 30/06/95; no change of members
|
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |