Company NameNolan Hardman & Partners Limited
DirectorPaul Gerard Dodd
Company StatusActive
Company Number01172998
CategoryPrivate Limited Company
Incorporation Date6 June 1974(49 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Gerard Dodd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2000(25 years, 9 months after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Station Road
Kirkham
Preston
Lancashire
PR4 2HA
Director NameJohn Hardman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 April 1997)
RoleCompany Director
Correspondence Address113 Ribby Road
Kirkham
Preston
Lancashire
PR4 2BD
Director NameMr Joseph Patrick Nolan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House,1 Ratten Lane
Hutton
Preston
Lancashire
PR4 5TE
Director NameJohn Wilfred Ramsden
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence Address31 Todd Lane North
Lostock Hall
Preston
Lancashire
PR5 5UR
Secretary NameGeorge Billington
NationalityBritish
StatusResigned
Appointed10 April 1991(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address35 Moor Street
Kirkham
Preston
Lancashire
PR4 2AU
Secretary NameJoseph Patrick Nolan
NationalityBritish
StatusResigned
Appointed22 August 1996(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address61 Hall Carr Lane
Walmer Bridge
Preston
Lancashire
PR4 5JL
Secretary NameDiane Parker
NationalityBritish
StatusResigned
Appointed01 August 1998(24 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 March 2009)
RoleSecretary
Correspondence Address386 Leyland Lane
Leyland
Preston
PR25 1TB

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£34,422
Cash£369
Current Liabilities£482,870

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

14 June 2011Delivered on: 16 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
20 April 2023Change of details for Mr Joseph Patrick Nolan as a person with significant control on 31 December 2022 (2 pages)
17 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
21 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
21 April 2021Registered office address changed from Charter House, Pittman Way Fulwood Preston Lancashire PR2 9ZD to Laurel House 173 Chorley New Road Bolton BL1 4QZ on 21 April 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 April 2018Director's details changed for Paul Gerard Dodd on 27 March 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4,000
(3 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4,000
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,000
(3 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,000
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,000
(3 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,000
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 April 2013Director's details changed for Paul Gerard Dodd on 26 March 2013 (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Paul Gerard Dodd on 26 March 2013 (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 April 2010Director's details changed for Paul Gerard Dodd on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Paul Gerard Dodd on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 November 2009Termination of appointment of Diane Parker as a secretary (1 page)
3 November 2009Termination of appointment of Diane Parker as a secretary (1 page)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
11 July 2008Appointment terminated director joseph nolan (1 page)
11 July 2008Appointment terminated director joseph nolan (1 page)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 April 2007Location of debenture register (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Registered office changed on 19/04/07 from: 29 station road, kirkham, preston. PR4 2HA (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Registered office changed on 19/04/07 from: 29 station road, kirkham, preston. PR4 2HA (1 page)
19 April 2007Secretary's particulars changed (1 page)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
8 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
27 March 2003Return made up to 27/03/03; full list of members (7 pages)
27 March 2003Return made up to 27/03/03; full list of members (7 pages)
27 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
21 January 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
2 April 2001Return made up to 27/03/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 August 2000Secretary's particulars changed (1 page)
29 August 2000Secretary's particulars changed (1 page)
12 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Return made up to 27/03/99; no change of members (4 pages)
20 April 1999Return made up to 27/03/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 April 1997Return made up to 27/03/97; no change of members (4 pages)
18 April 1997Return made up to 27/03/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
18 April 1996Return made up to 27/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1996Return made up to 27/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 April 1995Return made up to 27/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 1995Return made up to 27/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
7 July 1984Accounts made up to 31 May 1981 (5 pages)
7 July 1984Accounts made up to 31 May 1981 (5 pages)
6 July 1984Accounts made up to 31 May 1980 (5 pages)
6 July 1984Accounts made up to 31 May 1980 (5 pages)