Bolton
BL1 1PZ
Director Name | Mr Andrew Richard Cardwell |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 11 Institute Street Bolton BL1 1PZ |
Director Name | Mr Richard William Thompson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Institute Street Bolton BL1 1PZ |
Secretary Name | Geraldine Cardwell |
---|---|
Status | Current |
Appointed | 20 February 2024(39 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 11 Institute Street Bolton BL1 1PZ |
Director Name | Ian Hambrey Gauden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 394 Moorside Road Urmston Manchester Lancashire M41 8TN |
Secretary Name | Ian Hambrey Gauden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 394 Moorside Road Urmston Manchester Lancashire M41 8TN |
Secretary Name | Mr Andrew Richard Cardwell |
---|---|
Status | Resigned |
Appointed | 22 August 2008(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 4 White Gates Egerton Bolton BL7 9XQ |
Director Name | Mr Eric Hooper |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 44 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mr Christian Pearson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 September 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 11 Institute Street Bolton BL1 1PZ |
Website | cardwells.co.uk |
---|
Registered Address | 11 Institute Street Bolton BL1 1PZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
550 at £1 | Andrew Cardwell 49.82% Ordinary A |
---|---|
500 at £0.1 | Andrew Cardwell 4.53% Ordinary C |
225 at £1 | Geraldine Cardwell 20.38% Ordinary A |
225 at £1 | Richard W. Lawrence Cardwell 20.38% Ordinary A |
175 at £0.1 | Geraldine Cardwell 1.59% Ordinary C |
175 at £0.1 | Richard W. Lawrence Cardwell 1.59% Ordinary C |
150 at £0.1 | Christian Pearson 1.36% Ordinary C |
2 at £1 | Geraldine Cardwell 0.18% Ordinary B |
2 at £1 | Richard W. Lawrence Cardwell 0.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,740 |
Cash | £177,610 |
Current Liabilities | £221,108 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 June 1988 | Delivered on: 24 June 1988 Persons entitled: Midland Bank PLC Classification: 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 & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
4 February 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 June 2020 | Director's details changed for Mr Richard William Thompson on 15 May 2020 (2 pages) |
8 June 2020 | Termination of appointment of Andrew Richard Cardwell as a secretary on 15 May 2020 (1 page) |
8 June 2020 | Director's details changed for Richard Cardwell on 15 May 2020 (2 pages) |
8 June 2020 | Director's details changed for Mr Andrew Richard Cardwell on 15 May 2020 (2 pages) |
8 June 2020 | Director's details changed for Mr Andrew Richard Cardwell on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Andrew Richard Cardwell as a person with significant control on 6 April 2016 (2 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 September 2019 | Appointment of Mr Richard William Thompson as a director on 1 September 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr Richard William Thompson on 1 September 2019 (2 pages) |
23 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Christian Pearson as a director on 17 September 2018 (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
25 October 2017 | Registered office address changed from 44 Bury Old Road Whitefield Manchester M45 6TL to 11 Institute Street Bolton BL1 1PZ on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 44 Bury Old Road Whitefield Manchester M45 6TL to 11 Institute Street Bolton BL1 1PZ on 25 October 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Termination of appointment of Eric Hooper as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Termination of appointment of Eric Hooper as a director (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Appointment of Mr Christian Pearson as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Appointment of Mr Eric Hooper as a director (2 pages) |
10 January 2011 | Appointment of Mr Eric Hooper as a director (2 pages) |
10 January 2011 | Appointment of Mr Christian Pearson as a director (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
28 October 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Secretary's details changed for Mr Andrew Richard Cardwell on 31 December 2009 (1 page) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for Richard Cardwell on 31 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Richard Cardwell on 31 December 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Andrew Richard Cardwell on 31 December 2009 (1 page) |
18 December 2009 | Appointment of Andrew Cardwell as a director (3 pages) |
18 December 2009 | Appointment of Andrew Cardwell as a director (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 June 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Secretary appointed mr andrew richard cardwell (1 page) |
20 January 2009 | Secretary appointed mr andrew richard cardwell (1 page) |
8 September 2008 | Appointment terminated secretary ian gauden (1 page) |
8 September 2008 | Appointment terminated director ian gauden (1 page) |
8 September 2008 | Appointment terminated director ian gauden (1 page) |
8 September 2008 | Appointment terminated secretary ian gauden (1 page) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 31/12/06; full list of members (4 pages) |
7 January 2008 | Return made up to 31/12/06; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 164 bury new road whitefield M45 6AD (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 164 bury new road whitefield M45 6AD (1 page) |
21 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 225 chorley road swinton manchester M27 2AZ (1 page) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 225 chorley road swinton manchester M27 2AZ (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 September 2001 | Ad 25/08/01--------- £ si 4@1=4 £ ic 10000/10004 (2 pages) |
14 September 2001 | Ad 25/08/01--------- £ si 4@1=4 £ ic 10000/10004 (2 pages) |
12 September 2001 | Memorandum and Articles of Association (16 pages) |
12 September 2001 | Memorandum and Articles of Association (16 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
10 September 2001 | Nc inc already adjusted 25/08/01 (1 page) |
10 September 2001 | Conso 25/08/01 (1 page) |
10 September 2001 | Nc inc already adjusted 25/08/01 (1 page) |
10 September 2001 | Conso 25/08/01 (1 page) |
25 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members
|
16 March 2001 | Return made up to 31/12/00; full list of members
|
22 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
10 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
14 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |