Atherton
Manchester
M46 0SY
Director Name | Alan Bootle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 8 Hollydene Drive Lostock Bolton Lancashire BL6 4NP |
Secretary Name | Eugenie Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 4 Alfred Street Walkden Worsley Manchester Lancashire M28 3LB |
Secretary Name | Linda Greenbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | 3 Astley Hall Drive Ramsbottom Manchester Lancashire BL0 9DF |
Secretary Name | Valerie Bootle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(9 years after company formation) |
Appointment Duration | 8 years (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 8 Holly Dene Drive Lostock Bolton BL6 4NP |
Secretary Name | Kirsty Victoria Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | Little Knowley Farm 19 Blackburn Rd Whittle Le Woods Chorley Lancashire PR6 8LD |
Secretary Name | Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 7 Hillside Avenue Atherton Manchester Lancashire M46 9LX |
Website | lieaton.co.uk |
---|---|
Telephone | 01224 502495 |
Telephone region | Aberdeen |
Registered Address | Unit Gf1, The Quad, Atherleigh Business Park Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | James Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,259 |
Cash | £15 |
Current Liabilities | £276,173 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
1 February 2016 | Delivered on: 15 February 2016 Persons entitled: Elizabeth Marie Brooks Stephen Christopher Brooks Classification: A registered charge Particulars: Alder street garage and land alder street atherton manchester. Outstanding |
---|---|
19 March 2013 | Delivered on: 27 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at north side of alder street, atherton, manchester t/no MAN174750. Outstanding |
7 November 2012 | Delivered on: 13 November 2012 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Global jig gs 237 car alignment jig 2003, car-o-liner mark 5 (T5) hydraulic car alignment jig 2007 and car-o-liner mark 5 (T5) hydraulic car alignment jig serial no 1311401048 (for full list of chattels please see form MG01). Outstanding |
19 August 2011 | Delivered on: 25 August 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 May 2005 | Delivered on: 17 May 2005 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 May 2005 | Delivered on: 12 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/a alder street garage, alder street, atherton, manchester t/no GM6517220, GM790673, GM645631, GM553281, GM187738, GM553282. Outstanding |
21 October 1991 | Delivered on: 7 November 1991 Satisfied on: 27 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever. Particulars: L/H & f/h land & bldgs k/a alder st. Garage, atherton, wigan, greater manchester t/nos. Gm 553282,gm 553281 fixed charge over the benefit of all covenants & rights.fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1989 | Delivered on: 12 May 1989 Satisfied on: 8 June 2007 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
---|---|
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | Satisfaction of charge 7 in full (4 pages) |
27 February 2016 | Satisfaction of charge 3 in full (4 pages) |
15 February 2016 | Registration of charge 022367090008, created on 1 February 2016
|
16 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Lee James Bootle on 3 March 2011 (2 pages) |
11 November 2010 | Registered office address changed from Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Termination of appointment of Louise Taylor as a secretary (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
19 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
16 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 July 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
2 March 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
26 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
25 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
28 January 2003 | Resolutions
|
3 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 March 1998 | Return made up to 11/03/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 September 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Company name changed L.I. eaton LIMITED\certificate issued on 27/08/97 (2 pages) |
28 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
28 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
5 December 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
24 March 1995 | Return made up to 11/03/95; no change of members (4 pages) |
12 May 1988 | Memorandum and Articles of Association (11 pages) |
18 April 1988 | Resolutions
|
28 March 1988 | Incorporation (9 pages) |