Haslington
Crewe
Cheshire
CW1 1RA
Secretary Name | Mrs Moira Elizabeth Boulton |
---|---|
Status | Current |
Appointed | 29 March 2013(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 19 Chorley Old Road Bolton BL1 3AD |
Director Name | Stanley Patrick Higham |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Peacock Avenue Winsford Cheshire CW7 1TB |
Secretary Name | Stanley Patrick Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Peacock Avenue Winsford Cheshire CW7 1TB |
Director Name | Peter Roy Giddings |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1998) |
Role | Technical Dir Packaging Produc |
Correspondence Address | 25 Windmill Avenue Wokingham Berkshire RG11 2XA |
Website | agcad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 863344 |
Telephone region | Northwich |
Registered Address | 19 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | Andrew Boulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £949,326 |
Cash | £1,205,173 |
Current Liabilities | £462,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
21 September 1988 | Delivered on: 29 September 1988 Satisfied on: 19 February 1994 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Andrew Brian Boulton as a person with significant control on 1 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Andrew Brian Boulton as a person with significant control on 1 July 2017 (2 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
25 April 2013 | Appointment of Mrs Moira Elizabeth Boulton as a secretary (1 page) |
25 April 2013 | Appointment of Mrs Moira Elizabeth Boulton as a secretary (1 page) |
21 January 2013 | Cancellation of shares. Statement of capital on 21 January 2013
|
21 January 2013 | Cancellation of shares. Statement of capital on 21 January 2013
|
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Purchase of own shares. (3 pages) |
17 December 2012 | Termination of appointment of Stanley Higham as a director (1 page) |
17 December 2012 | Termination of appointment of Stanley Higham as a secretary (1 page) |
17 December 2012 | Termination of appointment of Stanley Higham as a director (1 page) |
17 December 2012 | Termination of appointment of Stanley Higham as a secretary (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Director's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Stanley Patrick Higham on 26 June 2012 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stanley Patrick Higham on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Boulton on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Stanley Patrick Higham on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Andrew Boulton on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Stanley Patrick Higham on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Boulton on 1 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 June 2008 | Director and secretary's change of particulars / stanley higham / 23/06/2008 (1 page) |
23 June 2008 | Director and secretary's change of particulars / stanley higham / 23/06/2008 (1 page) |
19 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
20 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
7 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 September 1999 | Return made up to 04/07/99; no change of members
|
1 September 1999 | Return made up to 04/07/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 September 1998 | Return made up to 04/07/98; full list of members
|
15 September 1998 | Return made up to 04/07/98; full list of members
|
25 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
27 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
21 August 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
6 February 1989 | Company name changed\certificate issued on 06/02/89 (2 pages) |
12 November 1987 | Memorandum and Articles of Association (11 pages) |
11 November 1987 | Company name changed\certificate issued on 11/11/87 (2 pages) |
24 April 1987 | Certificate of Incorporation (1 page) |