Atherton
Manchester
M46 0SY
Director Name | Mr Mohammad Reza Qureshi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Director Name | Ms Chantelle Wood |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Credit Control And Operations |
Country of Residence | England |
Correspondence Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Director Name | Mr Benjamin Shaw |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Estimating |
Country of Residence | England |
Correspondence Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Director Name | Ms Jocelyn Mary Morgan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gibfield Park Avenue Atherton Manchester M46 0SY |
Secretary Name | Mr John Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 904 Wigan Road Hunger Hill Bolton BL3 4RN |
Director Name | Mr John Michael Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 904 Wigan Road Hunger Hill Bolton BL3 4RN |
Director Name | Mrs Wendy Jane Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 2885400 |
---|---|
Telephone region | Manchester |
Registered Address | 47 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 | 2 other UK companies use this postal address |
25 at £1 | D.t. Smith 50.00% Ordinary |
---|---|
25 at £1 | Wendy Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,768,578 |
Cash | £827,777 |
Current Liabilities | £858,210 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 29 August |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
26 October 2021 | Delivered on: 2 November 2021 Persons entitled: Foresight Group LLP Classification: A registered charge Outstanding |
---|---|
26 October 2021 | Delivered on: 28 October 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 January 2024 | Registered office address changed from 295 Manchester Road Worsley Manchester M28 3HH England to 47 Gibfield Park Avenue Atherton Manchester M46 0SY on 3 January 2024 (1 page) |
---|---|
21 December 2023 | Full accounts made up to 31 August 2023 (29 pages) |
6 November 2023 | Change of details for Ensco 1429 Limited as a person with significant control on 11 May 2022 (2 pages) |
19 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 August 2022 (30 pages) |
29 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
27 April 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 295 Manchester Road Worsley Manchester M28 3HH on 27 April 2022 (1 page) |
28 March 2022 | Full accounts made up to 31 August 2021 (28 pages) |
21 March 2022 | Annual return made up to 24 June 1994 (10 pages) |
3 December 2021 | Purchase of own shares.
|
24 November 2021 | Second filing of the annual return made up to 24 June 2014 (22 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (10 pages) |
8 November 2021 | Cessation of David Thomas Smith as a person with significant control on 26 October 2021 (1 page) |
8 November 2021 | Termination of appointment of Wendy Jane Smith as a director on 26 October 2021 (1 page) |
8 November 2021 | Appointment of Ms Jocelyn Mary Morgan as a director on 26 October 2021 (2 pages) |
8 November 2021 | Notification of Ensco 1429 Limited as a person with significant control on 26 October 2021 (2 pages) |
8 November 2021 | Cessation of Wendy Jane Smith as a person with significant control on 26 October 2021 (1 page) |
2 November 2021 | Registration of charge 028298930002, created on 26 October 2021 (49 pages) |
28 October 2021 | Registration of charge 028298930001, created on 26 October 2021 (50 pages) |
19 October 2021 | Cancellation of shares. Statement of capital on 21 August 2013
|
15 July 2021 | Full accounts made up to 31 August 2020 (27 pages) |
14 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
27 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
16 November 2020 | Director's details changed for Mrs Chantelle Wood on 15 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Mohammad Reza Qureshi on 15 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Ben Shaw on 15 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Ben Shaw as a director on 1 November 2020 (2 pages) |
11 November 2020 | Appointment of Mrs Chantelle Wood as a director on 1 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Mohammad Reza Qureshi as a director on 1 November 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
28 May 2020 | Full accounts made up to 31 August 2019 (26 pages) |
10 March 2020 | Registered office address changed from , Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 10 March 2020 (1 page) |
10 March 2020 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 10 March 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 June 2017 | Notification of David Thomas Smith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Wendy Jane Smith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Wendy Jane Smith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of David Thomas Smith as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
23 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
3 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr David Thomas Smith on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr David Thomas Smith on 26 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
6 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 February 2014 | Termination of appointment of John Smith as a director (1 page) |
24 February 2014 | Termination of appointment of John Smith as a secretary (1 page) |
24 February 2014 | Termination of appointment of John Smith as a director (1 page) |
24 February 2014 | Appointment of Mrs Wendy Jane Smith as a director (2 pages) |
24 February 2014 | Appointment of Mrs Wendy Jane Smith as a director (2 pages) |
24 February 2014 | Termination of appointment of John Smith as a secretary (1 page) |
19 July 2013 | Second filing of SH01 previously delivered to Companies House
|
19 July 2013 | Second filing of SH01 previously delivered to Companies House
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Registered office address changed from 48 Brackley Street Worsley Manchester Lancashire M28 3GX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 48 Brackley Street Worsley Manchester Lancashire M28 3GX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 48 Brackley Street Worsley Manchester Lancashire M28 3GX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , 48 Brackley Street, Worsley, Manchester, Lancashire, M28 3GX on 7 June 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 August 2010 | Director's details changed for John Michael Smith on 24 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David Thomas Smith on 24 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David Thomas Smith on 24 June 2010 (2 pages) |
5 August 2010 | Director's details changed for John Michael Smith on 24 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
9 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members
|
18 July 2000 | Return made up to 24/06/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
8 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
7 August 1996 | Return made up to 24/06/96; no change of members
|
7 August 1996 | Return made up to 24/06/96; no change of members
|
26 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 24/06/95; no change of members (6 pages) |
18 September 1995 | Return made up to 24/06/95; no change of members (6 pages) |
18 September 1995 | New director appointed (2 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
18 July 1994 | Return made up to 24/06/94; full list of members (5 pages) |
13 August 1993 | Memorandum and Articles of Association (8 pages) |
13 August 1993 | Memorandum and Articles of Association (8 pages) |
9 August 1993 | Company name changed\certificate issued on 09/08/93 (2 pages) |
9 August 1993 | Company name changed\certificate issued on 09/08/93 (2 pages) |
24 June 1993 | Incorporation (9 pages) |
24 June 1993 | Incorporation (9 pages) |