Atherton
Manchester
M46 0SY
Director Name | Mr Geoffrey Sidney Ditchfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11a Smiths Croft Leyland Lancashire PR26 7XN |
Director Name | Mr Christopher Scott Lawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 336 Newbrook Road Atherton Manchester M46 9QP |
Director Name | Mr Geoffrey Robert Hitchin |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 October 2000) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Alan Joseph Robins |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month after company formation) |
Appointment Duration | 1 year (resigned 02 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Houghtons Farm Weasel Lane Tockholes Lancashire BB3 0NJ |
Secretary Name | Mr Geoffrey Robert Hitchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 October 2000) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Windy Harbour Lane Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Mr Richard Graham Webster |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 March 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Director Name | Brenda May Webster |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 22 December 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Goose Cote Hill Egerton Bolton BL7 9UQ |
Director Name | Mrs Lynne Eckersley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lichfield Close Farnworth BL4 0NH |
Director Name | Mr Kenneth Rothwell Townson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Old Kiln Lane Bolton BL1 7PY |
Secretary Name | Mr Richard Graham Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goose Cote Hill Egerton Bolton Lancashire BL7 9UQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.abagroup.co.uk |
---|---|
Telephone | 01204 364842 |
Telephone region | Bolton |
Registered Address | Office 5 The Quad Gibfield Park Avenue Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
4.1k at £1 | Lynne Eckersley 9.05% Ordinary |
---|---|
15.8k at £1 | Ataraxia Broking LTD 34.81% Ordinary B |
13.5k at £1 | Richard Graham Webster 29.67% Ordinary A |
12k at £1 | Richard Graham Webster 26.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,052 |
Cash | £90,164 |
Current Liabilities | £292,249 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
1 December 1992 | Delivered on: 9 December 1992 Satisfied on: 24 January 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
2 March 2021 | Appointment of Mr Geoffrey Sidney Ditchfield as a director on 2 March 2021 (2 pages) |
---|---|
2 March 2021 | Appointment of Mr Christopher Scott Lawson as a director on 2 March 2021 (2 pages) |
6 January 2021 | Termination of appointment of Kenneth Rothwell Townson as a director on 22 December 2020 (1 page) |
6 January 2021 | Cessation of Richard Graham Webster as a person with significant control on 22 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Richard Graham Webster as a secretary on 22 December 2020 (1 page) |
6 January 2021 | Cessation of Ataraxia Broking Limited as a person with significant control on 22 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Paul Malcolm Weinberg as a director on 22 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Lynne Eckersley as a director on 22 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Brenda May Webster as a director on 22 December 2020 (1 page) |
6 January 2021 | Notification of A.B.A. Services Holdings Limited as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
16 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
11 February 2020 | Cancellation of shares. Statement of capital on 9 January 2020
|
28 January 2020 | Purchase of own shares. (3 pages) |
28 January 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 June 2013 | Change of share class name or designation (2 pages) |
26 June 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
1 May 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
26 April 2013 | Resolutions
|
26 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Statement of company's objects (2 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
26 April 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
26 April 2013 | Statement of company's objects (2 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
19 April 2013 | Statement of capital following an allotment of shares on 30 January 1998
|
19 April 2013 | Statement of capital following an allotment of shares on 30 January 1998
|
19 April 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Bridgeman House Salop Street Bolton Lancashire BL2 1DD on 16 April 2013 (1 page) |
10 April 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
10 April 2013 | Statement of capital following an allotment of shares on 30 April 1998
|
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 April 2010 | Director's details changed for Brenda May Webster on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Brenda May Webster on 13 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
21 April 2009 | Director's change of particulars / kenneth townson / 08/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / kenneth townson / 08/04/2009 (1 page) |
21 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
6 August 2008 | Return made up to 13/04/08; full list of members (6 pages) |
6 August 2008 | Return made up to 13/04/08; full list of members (6 pages) |
5 August 2008 | Ad 08/01/08-08/01/08\gbp si 13500@1=13500\gbp ic 32000/45500\ (2 pages) |
5 August 2008 | Ad 08/01/08-08/01/08\gbp si 13500@1=13500\gbp ic 32000/45500\ (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (4 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
27 February 2006 | Ad 19/10/05--------- £ si 22000@1=22000 £ ic 10000/32000 (2 pages) |
27 February 2006 | Ad 19/10/05--------- £ si 22000@1=22000 £ ic 10000/32000 (2 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (19 pages) |
7 June 2005 | Return made up to 13/04/05; full list of members (9 pages) |
7 June 2005 | Return made up to 13/04/05; full list of members (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members (9 pages) |
4 May 2004 | Return made up to 13/04/04; full list of members (9 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (9 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 May 2002 | Return made up to 13/04/02; full list of members
|
20 May 2002 | Return made up to 13/04/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Resolutions
|
11 June 2001 | Nc inc already adjusted 20/04/01 (1 page) |
11 June 2001 | Return made up to 13/04/01; full list of members (8 pages) |
11 June 2001 | Return made up to 13/04/01; full list of members (8 pages) |
11 June 2001 | Nc inc already adjusted 20/04/01 (1 page) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (7 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: bridgeman house salop street bolton lancashire BL2 1DD (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: bridgeman house salop street bolton lancashire BL2 1DD (1 page) |
29 April 1999 | Return made up to 13/04/99; full list of members
|
29 April 1999 | Return made up to 13/04/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
29 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 May 1996 | Return made up to 13/04/96; full list of members
|
16 May 1996 | Return made up to 13/04/96; full list of members
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 September 1992 | Resolutions
|
7 September 1992 | Resolutions
|