Company NameBoultons Of Moddershall Limited
DirectorRichard Powell
Company StatusActive
Company Number02840127
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Powell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleHorti Cultural Contractor
Country of ResidenceEngland
Correspondence AddressThe Long Barn Moddershall
Stone
Staffordshire
ST15 8TQ
Director NameMrs Dilys Margaret Powell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAdbaston Farm
Adbaston
Staffordshire
ST20 0RH
Secretary NameMrs Dilys Margaret Powell
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAdbaston Farm
Adbaston
Staffordshire
ST20 0RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.boultons.co.uk
Telephone01785 813747
Telephone regionStafford

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dilys Margaret Powell
50.00%
Ordinary
1 at £1Richard Powell
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

18 December 2023Director's details changed for Mr Richard Powell on 16 December 2023 (2 pages)
10 November 2023Micro company accounts made up to 30 September 2023 (5 pages)
11 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
8 September 2023Change of details for Mr Richard Powell as a person with significant control on 31 December 2021 (2 pages)
1 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
23 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 September 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 22 September 2022 (1 page)
6 January 2022Termination of appointment of Dilys Margaret Powell as a secretary on 31 December 2021 (1 page)
6 January 2022Termination of appointment of Dilys Margaret Powell as a director on 31 December 2021 (1 page)
6 January 2022Cessation of Dilys Margaret Powell as a person with significant control on 31 December 2021 (1 page)
26 October 2021Micro company accounts made up to 30 September 2021 (5 pages)
26 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
26 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
9 January 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 June 2015Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
1 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 August 2009Return made up to 28/07/09; full list of members (4 pages)
11 August 2009Return made up to 28/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 September 2007Return made up to 28/07/07; no change of members (7 pages)
17 September 2007Return made up to 28/07/07; no change of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
10 August 2006Return made up to 28/07/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 August 2005Return made up to 28/07/05; full list of members (7 pages)
10 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2004Return made up to 28/07/04; full list of members (7 pages)
5 August 2004Return made up to 28/07/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 July 2003Return made up to 28/07/03; full list of members (7 pages)
30 July 2003Return made up to 28/07/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
24 July 2002Return made up to 28/07/02; full list of members (7 pages)
24 July 2002Return made up to 28/07/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
16 August 2001Return made up to 28/07/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
8 September 2000Return made up to 28/07/00; full list of members (6 pages)
8 September 2000Return made up to 28/07/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
10 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 February 1999Company name changed maps for business LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed maps for business LIMITED\certificate issued on 12/02/99 (2 pages)
6 November 1998Full accounts made up to 30 September 1998 (6 pages)
6 November 1998Full accounts made up to 30 September 1998 (6 pages)
16 September 1998Company name changed the lawn doctor LIMITED\certificate issued on 17/09/98 (2 pages)
16 September 1998Company name changed the lawn doctor LIMITED\certificate issued on 17/09/98 (2 pages)
11 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Registered office changed on 11/09/98 from: wing house farm wing house lane swynnerton nr stone ST15 0RQ (1 page)
11 September 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Registered office changed on 11/09/98 from: wing house farm wing house lane swynnerton nr stone ST15 0RQ (1 page)
26 June 1998Full accounts made up to 30 September 1997 (5 pages)
26 June 1998Full accounts made up to 30 September 1997 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
20 August 1996Return made up to 28/07/96; no change of members (4 pages)
20 August 1996Return made up to 28/07/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 September 1995Return made up to 28/07/95; no change of members (4 pages)
29 September 1995Return made up to 28/07/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (2 pages)
24 May 1995Accounts for a small company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)