Bolton
BL1 4BY
Director Name | Benjamin Thomas Cramant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(13 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sports Development Officer |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | Anton Batchellor Cramant |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(13 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Director Name | Mr David Oliver Cramant |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chorley New Road Bolton BL1 4BY |
Secretary Name | Peggy Vera Cramant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Court Monton Eccles Lancashire M30 9JU |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Dale Industrial Complex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,149,103 |
Cash | £111,454 |
Current Liabilities | £46,564 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
16 July 1990 | Delivered on: 25 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises 671 to 675 eccles new road west salford manchester. Outstanding |
---|
14 March 2017 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 78 Chorley New Road Bolton BL1 4BY on 14 March 2017 (1 page) |
---|---|
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Benjamin Thomas Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Terence Stanley Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Anton Batchellor Cramant on 14 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Peggy Vera Cramant as a secretary on 16 September 2014 (1 page) |
18 March 2014 | Director's details changed for David Oliver Cramant on 20 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Director's details changed for Benjamin Thomas Cramant on 20 February 2013 (2 pages) |
5 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
24 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Director's details changed for Anton Batchellor Cramant on 20 February 2012 (2 pages) |
24 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 April 2011 | Director's details changed for David Oliver Cramant on 20 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Benjamin Thomas Cramant on 20 February 2011 (2 pages) |
4 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
9 March 2010 | Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
18 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 March 2008 | Director's change of particulars / anton cramant / 18/01/2008 (1 page) |
5 March 2008 | Director's change of particulars / benjamin cramant / 18/01/2008 (1 page) |
5 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
5 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 February 2005 | Return made up to 20/02/05; full list of members
|
21 September 2004 | New director appointed (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members
|
28 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
27 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
1 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 April 1998 | Return made up to 20/02/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 March 1997 | Return made up to 20/02/97; no change of members (4 pages) |
29 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
10 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
26 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1990 | Nc inc already adjusted 02/03/90 (1 page) |
16 March 1990 | Resolutions
|
16 March 1990 | Resolutions
|
20 February 1990 | Incorporation (9 pages) |