Bury
Lancashire
BL9 7PE
Director Name | Mr Ian Geoffrey Halstead |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Paint Manufacturer |
Country of Residence | England |
Correspondence Address | Athol Paints Limited Wellington Street Bury BL8 2BD |
Director Name | Mr Russell Arthur Halstead |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Paint Manufacturer |
Country of Residence | England |
Correspondence Address | Athol Paints Limited Wellington Street Bury BL8 2BD |
Director Name | Jean Todd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Secretary |
Correspondence Address | 8 Redwing Road Greenmount Bury Lancashire BL8 4ET |
Director Name | Michael Edmund Todd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Paint Technician |
Correspondence Address | 8 Redwing Road Greenmount Bury Lancashire BL8 4ET |
Director Name | Mrs Elizabeth Mary Halstead |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Two Trees 4 Bridgefield Drive Bury Lancashire BL9 7PE |
Secretary Name | Jean Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 8 Redwing Road Greenmount Bury Lancashire BL8 4ET |
Secretary Name | Mrs Elizabeth Mary Halstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(17 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 09 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Two Trees 4 Bridgefield Drive Bury Lancashire BL9 7PE |
Website | www.atholpaints.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7646202 |
Telephone region | Manchester |
Registered Address | Athol Paints Limited Wellington Street Bury BL8 2BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
6 at £1 | Mrs Elizabeth Mary Halstead 60.00% Ordinary |
---|---|
2 at £1 | Mr Geoffrey Halstead 20.00% Ordinary |
1 at £1 | Mr Ian Geoffrey Halstead 10.00% Ordinary |
1 at £1 | Mr Russell Arthur Halstead 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,380 |
Cash | £18,381 |
Current Liabilities | £84,188 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
23 May 1994 | Delivered on: 25 May 1994 Persons entitled: Midland 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: Land and buildings on the north west side of wellington street bury greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
3 October 1986 | Delivered on: 9 October 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating chargs over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
22 December 2023 | Total exemption full accounts made up to 30 September 2023 (5 pages) |
---|---|
19 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
8 June 2022 | Appointment of Mr Russell Arthur Halstead as a director on 1 June 2022 (2 pages) |
8 June 2022 | Appointment of Mr Ian Geoffrey Halstead as a director on 1 June 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
15 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
26 March 2021 | Registered office address changed from Daisyfield Mill Wellington St Bury Lancs BL8 2BP to Athol Paints Limited Wellington Street Bury BL8 2BD on 26 March 2021 (1 page) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 April 2020 | Notification of Geoffrey Halstead as a person with significant control on 10 April 2020 (2 pages) |
30 April 2020 | Cessation of Elizabeth Mary Halstead as a person with significant control on 9 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Elizabeth Mary Halstead as a director on 9 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Elizabeth Mary Halstead as a secretary on 9 April 2020 (1 page) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Elizabeth Mary Halstead on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Geoffrey Halstead on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Elizabeth Mary Halstead on 10 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Geoffrey Halstead on 10 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 September 2008 | Return made up to 10/08/08; full list of members (7 pages) |
24 September 2008 | Return made up to 10/08/08; full list of members (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 November 2007 | Return made up to 10/08/07; full list of members (7 pages) |
16 November 2007 | Return made up to 10/08/07; full list of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 November 2006 | Return made up to 10/08/06; full list of members (8 pages) |
21 November 2006 | Return made up to 10/08/06; full list of members (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
6 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
28 October 2003 | Return made up to 10/08/03; full list of members (8 pages) |
28 October 2003 | Return made up to 10/08/03; full list of members (8 pages) |
8 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
8 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
21 November 2002 | Particulars of contract relating to shares (4 pages) |
21 November 2002 | Ad 20/09/02--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
21 November 2002 | Ad 20/09/02--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
21 November 2002 | Particulars of contract relating to shares (4 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
11 October 2002 | Return made up to 10/08/02; full list of members (7 pages) |
11 October 2002 | Return made up to 10/08/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
8 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
5 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
24 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
28 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
2 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |