Company NamePeter Evans (Bolton) Limited
DirectorSteven Michael Darlington
Company StatusActive
Company Number02738073
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven Michael Darlington
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed06 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Haworth Avenue
Bury
Lancashire
BL0 9UX
Secretary NameMr Steven Michael Darlington
StatusCurrent
Appointed18 October 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBradley House Unit 119
Bradley Fold Trading Estate
Radcliffe Moor Road Bolton
Lancashire
BL2 6RT
Director NameMr Ian Stephen Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 1992(same day as company formation)
RoleElectrical Surface Heating Engineer/Company Direct
Country of ResidenceEngland
Correspondence Address7 Lapwing Close
Stalybridge
Cheshire
SK15 1HP
Director NameMr John Barry Darlington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Church Crescent
Llandudno
Gwynedd
LL30 2EQ
Wales
Secretary NameJohn Barry Darlington
NationalityEnglish
StatusResigned
Appointed06 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley House Unit 119
Bradley Fold Trading Estate
Radcliffe Moor Road Bolton
Lancashire
BL2 6RT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01204 527766
Telephone regionBolton

Location

Registered AddressBradley House Unit 119
Bradley Fold Trading Estate
Radcliffe Moor Road Bolton
Lancashire
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£93,108
Cash£65,064
Current Liabilities£188,152

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

8 January 1993Delivered on: 12 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
19 December 2023Micro company accounts made up to 31 August 2023 (5 pages)
30 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
25 April 2023Termination of appointment of Sheelagh Katherine Darlington as a director on 16 April 2023 (1 page)
17 February 2023Appointment of Mrs Sheelagh Katherine Darlington as a director on 1 February 2023 (2 pages)
18 November 2022Micro company accounts made up to 31 August 2022 (5 pages)
27 October 2022Appointment of Mr Steven Michael Darlington as a secretary on 18 October 2022 (2 pages)
27 October 2022Termination of appointment of John Barry Darlington as a director on 21 September 2022 (1 page)
27 October 2022Termination of appointment of John Barry Darlington as a secretary on 21 September 2022 (1 page)
25 October 2022Cessation of John Barry Darlington as a person with significant control on 21 September 2022 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
6 September 2021Confirmation statement made on 20 August 2020 with updates (4 pages)
18 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
15 May 2020Change of details for Mr John Barry Darlington as a person with significant control on 1 April 2020 (2 pages)
8 April 2020Cessation of Ian Stephen Duncan as a person with significant control on 7 April 2020 (1 page)
8 April 2020Termination of appointment of Ian Stephen Duncan as a director on 7 April 2020 (1 page)
17 March 2020Secretary's details changed for John Barry Darlington on 17 March 2020 (1 page)
15 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(6 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Director's details changed for John Barry Darlington on 1 February 2014 (2 pages)
8 August 2014Director's details changed for John Barry Darlington on 1 February 2014 (2 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Director's details changed for John Barry Darlington on 1 February 2014 (2 pages)
11 February 2014Secretary's details changed for John Barry Darlington on 1 February 2014 (1 page)
11 February 2014Director's details changed for John Barry Darlington on 1 February 2014 (2 pages)
11 February 2014Secretary's details changed for John Barry Darlington on 1 February 2014 (1 page)
11 February 2014Director's details changed for John Barry Darlington on 1 February 2014 (2 pages)
11 February 2014Secretary's details changed for John Barry Darlington on 1 February 2014 (1 page)
11 February 2014Director's details changed for John Barry Darlington on 1 February 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr Ian Stephen Duncan on 6 August 2010 (2 pages)
2 September 2010Director's details changed for John Barry Darlington on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Steven Michael Darlington on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Steven Michael Darlington on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Steven Michael Darlington on 6 August 2010 (2 pages)
2 September 2010Director's details changed for John Barry Darlington on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Ian Stephen Duncan on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Ian Stephen Duncan on 6 August 2010 (2 pages)
2 September 2010Director's details changed for John Barry Darlington on 6 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
8 September 2009Return made up to 06/08/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 06/08/08; full list of members (4 pages)
14 August 2008Return made up to 06/08/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Return made up to 06/08/07; no change of members (7 pages)
17 September 2007Return made up to 06/08/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
1 September 2006Return made up to 06/08/06; full list of members (7 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 May 2005Registered office changed on 16/05/05 from: 19 greenmount drive greenmount bury greater manchester. BL8 4HA (1 page)
16 May 2005Registered office changed on 16/05/05 from: 19 greenmount drive greenmount bury greater manchester. BL8 4HA (1 page)
7 September 2004Return made up to 06/08/04; full list of members (7 pages)
7 September 2004Return made up to 06/08/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
31 March 2004Return made up to 06/08/03; full list of members (7 pages)
31 March 2004Return made up to 06/08/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 September 2002Return made up to 06/08/02; full list of members (7 pages)
10 September 2002Return made up to 06/08/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 August 2001Return made up to 06/08/01; full list of members (7 pages)
17 August 2001Return made up to 06/08/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 August 2000Return made up to 06/08/00; full list of members (7 pages)
7 August 2000Return made up to 06/08/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Return made up to 06/08/99; full list of members (7 pages)
3 July 2000Return made up to 06/08/99; full list of members (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 August 1998Return made up to 06/08/98; no change of members (4 pages)
11 August 1998Return made up to 06/08/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 August 1997Return made up to 06/08/97; full list of members (6 pages)
13 August 1997Return made up to 06/08/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
29 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
18 September 1996Return made up to 06/08/96; no change of members (4 pages)
18 September 1996Return made up to 06/08/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
4 October 1995Return made up to 06/08/95; no change of members (4 pages)
4 October 1995Return made up to 06/08/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 August 1992Incorporation (14 pages)
6 August 1992Incorporation (14 pages)