Lostock Ind. Estate
Lostock, Bolton
Lancashire
BL6 4SB
Secretary Name | Mr Stephen John Harrison |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr John Crompton Whitehead |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Glen Derek Kilroy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Stefan Lee Stansfield |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2013(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Civil Engineer-Technical |
Country of Residence | England |
Correspondence Address | Unit 6b Cranfield Road, Lostock Industrial Estate Lostock Bolton BL6 4SB |
Director Name | Mr Stephen John Dunn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2019(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Drector |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Miss Victoria Michelle Whitehead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Mark Peoley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1993) |
Role | Civil Engineer |
Correspondence Address | Penny Cottage Cryers Lane Thornton Le Moors Chester CH2 4JN Wales |
Director Name | Mr Paul Boron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2023) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Christopher Andrew Reilly |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Director Name | Mrs Judith Ann Whitehead |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2017(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2021) |
Role | Admin Manager |
Country of Residence | England |
Correspondence Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
Website | aea.co.uk |
---|
Registered Address | Yates House Cranfield Road Lostock Ind. Estate Lostock, Bolton Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
59 at £1 | John Crompton Whitehead 98.33% Ordinary |
---|---|
1 at £1 | Judith Ann Whitehead 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,283 |
Cash | £68,575 |
Current Liabilities | £1,081,319 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
8 August 2012 | Delivered on: 14 August 2012 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 |
---|---|
23 July 1981 | Delivered on: 28 July 1981 Satisfied on: 6 April 1987 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present including goodwill bookdebts uncalled capital. Fully Satisfied |
1 February 1980 | Delivered on: 1 February 1980 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill and uncalled capital togetehr with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
12 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
7 September 2020 | Appointment of Mr Stephen John Dunn as a director on 1 October 2019 (2 pages) |
9 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 March 2018 | Termination of appointment of Peter Jones as a director on 28 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
11 May 2017 | Appointment of Mrs Judith Ann Whitehead as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mrs Judith Ann Whitehead as a director on 1 May 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 July 2016 | Appointment of Mr Peter Jones as a director on 4 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Peter Jones as a director on 4 July 2016 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Paul Boron on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Stephen John Harrison on 5 October 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
20 February 2015 | Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page) |
20 February 2015 | Termination of appointment of Christopher Andrew Reilly as a director on 31 October 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 December 2013 | Appointment of Mr Stefan Lee Stansfield as a director (2 pages) |
2 December 2013 | Appointment of Mr Stefan Lee Stansfield as a director (2 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
4 June 2013 | Purchase of own shares. (3 pages) |
4 June 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Cancellation of shares. Statement of capital on 29 May 2013
|
29 May 2013 | Resolutions
|
29 May 2013 | Cancellation of shares. Statement of capital on 29 May 2013
|
29 May 2013 | Resolutions
|
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Appointment of Mr Glen Derek Kilroy as a director (2 pages) |
14 February 2013 | Appointment of Mr Glen Derek Kilroy as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Andrew Reilly as a director (2 pages) |
23 January 2013 | Appointment of Mr Christopher Andrew Reilly as a director (2 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (16 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB on 1 February 2011 (1 page) |
19 January 2011 | Appointment of Mr Paul Boron as a director (2 pages) |
19 January 2011 | Appointment of Mr Paul Boron as a director (2 pages) |
17 January 2011 | Appointment of Mr John Crompton Whitehead as a director (2 pages) |
17 January 2011 | Appointment of Mr John Crompton Whitehead as a director (2 pages) |
12 January 2011 | Company name changed james E. turner (bury) LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed james E. turner (bury) LIMITED\certificate issued on 12/01/11
|
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 August 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
17 August 2004 | Total exemption full accounts made up to 31 August 2003 (3 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) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
29 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 August 1998 (3 pages) |
13 July 1999 | Full accounts made up to 31 August 1998 (3 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 August 1997 (3 pages) |
14 July 1998 | Full accounts made up to 31 August 1997 (3 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members
|
4 February 1998 | Return made up to 31/01/98; full list of members
|
28 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (6 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) |
2 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
2 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 February 1985 | Accounts made up to 31 August 1981 (10 pages) |
8 February 1985 | Accounts made up to 31 August 1981 (10 pages) |
7 February 1985 | Accounts made up to 31 August 1980 (10 pages) |
7 February 1985 | Accounts made up to 31 August 1980 (10 pages) |
6 February 1985 | Accounts made up to 31 August 1982 (11 pages) |
6 February 1985 | Accounts made up to 31 August 1982 (11 pages) |
31 August 1980 | Accounts made up to 31 August 1980 (10 pages) |
31 August 1980 | Accounts made up to 31 August 1980 (10 pages) |
31 August 1979 | Incorporation (14 pages) |
31 August 1979 | Incorporation (14 pages) |