Smithills
Bolton
Lancashire
BL1 6LE
Director Name | Mr David James Yates |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Limefield Road Smithills Bolton Greater Manchester BL1 6LE |
Secretary Name | Mr Stephen John Yates |
---|---|
Status | Current |
Appointed | 08 August 2013(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Limefield Road Smithills Bolton Lancashire BL1 6LE |
Director Name | Mr Albert William Brindle |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1992) |
Role | Welding Engineer |
Correspondence Address | 9 Smithy Croft Bromley Cross Bolton Lancashire BL7 9JB |
Director Name | Mrs Sheila Mavis Brindle |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 9 Smithy Croft Bromley Cross Bolton Lancashire BL7 9JB |
Secretary Name | Mrs Sheila Mavis Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 9 Smithy Croft Bromley Cross Bolton Lancashire BL7 9JB |
Director Name | Mr Gordon Ernest Brooking |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 08 August 2013) |
Role | Retired Estimator |
Correspondence Address | 16 Limefield Road Smithills Bolton Greater Manchester BL1 6LE |
Secretary Name | Mrs Lesley Patricia Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 16 Limefield Road Smithills Bolton Lancashire BL1 6LE |
Director Name | Carlton William Stilwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 August 2013) |
Role | Sheet Metalworker |
Correspondence Address | 16 Limefield Road Smithills Bolton Greater Manchester BL1 6LE |
Secretary Name | Carlton William Stilwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2013) |
Role | Company Director |
Correspondence Address | 16 Limefield Road Smithills Bolton Greater Manchester BL1 6LE |
Website | awbrindle.co.uk |
---|
Registered Address | 16 Limefield Road Smithills Bolton Greater Manchester BL1 6LE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
50 at £1 | David James Yates 25.00% Ordinary |
---|---|
50 at £1 | Joyce Yates 25.00% Ordinary |
50 at £1 | Lesley Yates 25.00% Ordinary |
50 at £1 | Mr Stephen John Yates 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,848 |
Cash | £7,143 |
Current Liabilities | £11,807 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
17 March 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 16 Limefield Road Bolton BL1 6LE (1 page) |
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to 16 Limefield Road Bolton BL1 6LE (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
9 August 2013 | Termination of appointment of Gordon Brooking as a director (1 page) |
9 August 2013 | Termination of appointment of Carlton Stilwell as a secretary (1 page) |
9 August 2013 | Appointment of Mr Stephen John Yates as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Carlton Stilwell as a director (1 page) |
9 August 2013 | Termination of appointment of Carlton Stilwell as a secretary (1 page) |
9 August 2013 | Termination of appointment of Carlton Stilwell as a director (1 page) |
9 August 2013 | Appointment of Mr David James Yates as a director (2 pages) |
9 August 2013 | Appointment of Mr David James Yates as a director (2 pages) |
9 August 2013 | Appointment of Mr Stephen John Yates as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Gordon Brooking as a director (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Director's details changed for Mr Gordon Ernest Brooking on 1 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Carlton William Stilwell on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Gordon Ernest Brooking on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Carlton William Stilwell on 1 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Carlton William Stilwell on 1 January 2013 (2 pages) |
12 February 2013 | Register inspection address has been changed (1 page) |
12 February 2013 | Director's details changed for Carlton William Stilwell on 1 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Carlton William Stilwell on 1 January 2013 (2 pages) |
12 February 2013 | Register inspection address has been changed (1 page) |
12 February 2013 | Director's details changed for Mr Gordon Ernest Brooking on 1 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Carlton William Stilwell on 1 January 2013 (2 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members
|
7 February 2002 | Return made up to 31/01/02; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
29 February 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |