Holcombe Brook
Bury
BL0 9RT
Secretary Name | Ms Julia Dawn Ingham |
---|---|
Status | Current |
Appointed | 01 April 2016(33 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr Stephen Neil Frater |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr Philip Jefferson Marshall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Stephen Alan Rothwell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2000) |
Role | Commercial Artist |
Correspondence Address | Greens Nook Jowkin Lane Bamford Rochdale Lancashire OL11 5UX |
Director Name | Mrs Susan Elizabeth Rothwell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Greens Nook Jowkin Lane Bamford Rochdale Lancashire OL11 5UX |
Secretary Name | Mrs Susan Elizabeth Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greens Nook Jowkin Lane Bamford Rochdale Lancashire OL11 5UX |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Secretary Name | Simon Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2016) |
Role | Group Finance Director |
Correspondence Address | 392 Manchester Road Blackrod Bolton Lancashire BL6 5BJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 August 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | delineo.com |
---|---|
Telephone | 0161 8396289 |
Telephone region | Manchester |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
7.5k at £1 | Delineo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £914,583 |
Cash | £361,900 |
Current Liabilities | £778,725 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
9 September 1996 | Delivered on: 16 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 19 June 2000 Persons entitled: Lombard North Central PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north west side of chapel street salford. All fixtures whatsoever now or at any time attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
4 April 2022 | Notification of Shoot the Moon Group as a person with significant control on 29 January 2021 (1 page) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 March 2021 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
4 February 2021 | Audited abridged accounts made up to 31 March 2020 (9 pages) |
3 February 2021 | Appointment of Mr Philip Jefferson Marshall as a director on 29 January 2021 (2 pages) |
3 February 2021 | Registered office address changed from 110 Chapel Walks Manchester M3 5DW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 3 February 2021 (1 page) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 November 2019 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
17 October 2018 | Audited abridged accounts made up to 31 March 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Stephen Neil Frater as a director on 27 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of David Robert Southworth as a director on 27 March 2018 (1 page) |
21 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 May 2016 | Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 October 2013 | Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 110 110 Chapel Walks Manchester M3 5DW England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 110 110 Chapel Walks Manchester M3 5DW England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 110 110 Chapel Walks Manchester M3 5DW England on 1 October 2013 (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Nicholas Scott Melvin on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Nicholas Scott Melvin on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Nicholas Scott Melvin on 1 October 2009 (2 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
30 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | £ nc 100/7500 07/09/06 (1 page) |
19 September 2006 | Ad 07/09/06--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages) |
19 September 2006 | Ad 07/09/06--------- £ si 7400@1=7400 £ ic 100/7500 (2 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | £ nc 100/7500 07/09/06 (1 page) |
19 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
19 April 2004 | Return made up to 22/03/04; full list of members (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 August 2003 | Secretary's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
25 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 22/03/02; full list of members (2 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (2 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
31 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
9 May 2001 | Company name changed steve rothwell company LIMITED(t he)\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed steve rothwell company LIMITED(t he)\certificate issued on 09/05/01 (2 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 16 chapel street manchester M3 7NN (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 16 chapel street manchester M3 7NN (1 page) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (3 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Return made up to 22/03/00; full list of members (6 pages) |
15 June 2000 | Return made up to 22/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members
|
1 April 1997 | Return made up to 22/03/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 22/03/96; no change of members (4 pages) |
21 June 1996 | Return made up to 22/03/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 July 1995 | Return made up to 22/03/95; no change of members (4 pages) |
17 July 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 July 1982 | Incorporation (16 pages) |
15 July 1982 | Incorporation (16 pages) |