Grappenhall
Warrington
Cheshire
WA4 2PL
Secretary Name | P R Gibbs & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 85-87 Market Street Market Street Westhoughton Bolton Lancs BL5 3AA |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Martin Paul Griffiths |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Company Director |
Correspondence Address | The Hawthorns Bedcroft Barlaston Stoke On Trent Staffordshire ST12 9AL |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Ella Filippini |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 August 2006) |
Role | Director/Company Secretary |
Correspondence Address | Flat 13 Maplewood House Halliwell Road Bolton Lancashire BL1 3NS |
Director Name | Rosemarie Elizabeth Mathews |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Court Reporter |
Correspondence Address | 12 Maplewood House Maplewood Gardens Halliwell Road Bolton Lancashire BL1 3NS |
Secretary Name | Ella Filippini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 August 2006) |
Role | Director/Company Secretary |
Correspondence Address | Flat 13 Maplewood House Halliwell Road Bolton Lancashire BL1 3NS |
Director Name | Diane Budis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 January 2007) |
Role | Company Director |
Correspondence Address | 10 Maplewood House Maplewood Gardens Bolton Greater Manchester BL1 3NS |
Registered Address | 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.l. Levy 7.14% Ordinary |
---|---|
1 at £1 | C.a. Jones 7.14% Ordinary |
1 at £1 | C.o. Pettingale 7.14% Ordinary |
1 at £1 | D.a. Tatlock 7.14% Ordinary |
1 at £1 | Diane Budis 7.14% Ordinary |
1 at £1 | E.d. Light 7.14% Ordinary |
1 at £1 | Ella Filippini 7.14% Ordinary |
1 at £1 | Ginette Marie Farrell 7.14% Ordinary |
1 at £1 | H.e. Gajra 7.14% Ordinary |
1 at £1 | I.n. Sindhi 7.14% Ordinary |
1 at £1 | M.a. Birchall 7.14% Ordinary |
1 at £1 | P.a. Farrell 7.14% Ordinary |
1 at £1 | T.o. Cordingley 7.14% Ordinary |
1 at £1 | Wimpy Homes 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,756 |
Cash | £1,913 |
Current Liabilities | £1,710 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023 (1 page) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 November 2019 | Appointment of P R Gibbs & Co. Ltd as a secretary on 25 November 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 December 2018 | Registered office address changed from 1 Chorley New Road Bolton BL1 4QR to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 (1 page) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Director's details changed for Peter Farrell on 29 May 2013 (2 pages) |
30 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Director's details changed for Peter Farrell on 29 May 2013 (2 pages) |
6 February 2013 | Registered office address changed from Walmsley and Co 8 Eastway Sale M33 4DX on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Walmsley and Co 8 Eastway Sale M33 4DX on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Walmsley and Co 8 Eastway Sale M33 4DX on 6 February 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 30/05/09; full list of members (7 pages) |
7 July 2009 | Return made up to 30/05/09; full list of members (7 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (7 pages) |
13 June 2008 | Appointment terminated secretary ella filippini (1 page) |
13 June 2008 | Appointment terminated director ella filippini (1 page) |
13 June 2008 | Appointment terminated director ella filippini (1 page) |
13 June 2008 | Appointment terminated secretary ella filippini (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (5 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 30/05/06; full list of members (5 pages) |
2 August 2006 | Return made up to 30/05/06; full list of members (5 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Return made up to 30/05/05; full list of members (5 pages) |
19 July 2005 | Return made up to 30/05/05; full list of members (5 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (11 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (11 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members (11 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (11 pages) |
5 June 2002 | Return made up to 30/05/02; full list of members (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 June 2001 | Return made up to 30/05/01; full list of members
|
5 June 2001 | Return made up to 30/05/01; full list of members
|
24 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 July 2000 | Return made up to 30/05/00; full list of members (10 pages) |
7 July 2000 | Return made up to 30/05/00; full list of members (10 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 October 1997 | Return made up to 30/05/97; full list of members (6 pages) |
10 October 1997 | Return made up to 30/05/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
21 January 1997 | Return made up to 30/05/96; no change of members (4 pages) |
21 January 1997 | Return made up to 30/05/96; no change of members (4 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 30/05/95; no change of members
|
6 July 1995 | Return made up to 30/05/95; no change of members
|
30 May 1989 | Incorporation (23 pages) |
30 May 1989 | Incorporation (23 pages) |