Eccles
Manchester
M30 0YD
Secretary Name | Mr Jonathan Mark O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Units F3-F5 Green Lane Eccles Manchester M30 0YD |
Director Name | Mr Jonathan Mark O'Connor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2013(20 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Units F3-F5 Green Lane Eccles Manchester M30 0YD |
Website | anthonyoconnor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7077017 |
Telephone region | Manchester |
Registered Address | Units F3-F5 Green Lane Eccles Manchester M30 0YD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Jonathan Mark O'connor 50.00% Ordinary |
---|---|
1 at £1 | Mr Thomas Anthony O'connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,432,667 |
Current Liabilities | £791,653 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 November 2023 (overdue) |
21 January 2014 | Delivered on: 21 January 2014 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Iii. Unit F3,F4,F5 nasmyth business centre, green lane, eccles, manchester, M30 0YD. Title number GM675221. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 April 2012 | Delivered on: 13 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 January 2012 | Delivered on: 10 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Units F3, F4 and F5 nasmyth business park green lane eccles. Outstanding |
13 November 2006 | Delivered on: 25 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 496 oldham road miles platting manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 2009 | Delivered on: 20 November 2010 Satisfied on: 25 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £410,000.00 due or to become due from the company to the chargee. Particulars: Units F3 F4 and F5 naysmith business park green lane. Fully Satisfied |
4 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 November 2017 | Notification of Jonathan Mark O'connor as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Thomas Anthony O'connor as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Director's details changed for Mr Jonathan Mark O'connor on 15 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
15 November 2016 | Director's details changed for Mr Jonathan Mark O'connor on 15 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 29 October 2016 with updates (7 pages) |
29 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
29 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 June 2014 | Appointment of Mr Jonathan Mark O'connor as a director (2 pages) |
4 June 2014 | Appointment of Mr Jonathan Mark O'connor as a director (2 pages) |
21 January 2014 | Registration of charge 028673770007 (26 pages) |
21 January 2014 | Registration of charge 028673770007 (26 pages) |
12 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 February 2010 | Company name changed anthony o'connor & sons LIMITED\certificate issued on 16/02/10
|
16 February 2010 | Company name changed anthony o'connor & sons LIMITED\certificate issued on 16/02/10
|
4 February 2010 | Resolutions
|
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Change of name notice (2 pages) |
20 January 2010 | Director's details changed for Thomas Anthony O'connor on 29 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Thomas Anthony O'connor on 29 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Registered office address changed from Unit 5 Royce Trading Estate Ashburton Road West Trafford Park Manchester M17 1RY on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Unit 5 Royce Trading Estate Ashburton Road West Trafford Park Manchester M17 1RY on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Unit 5 Royce Trading Estate Ashburton Road West Trafford Park Manchester M17 1RY on 8 January 2010 (1 page) |
7 January 2010 | Director's details changed for Thomas Anthony O'connor on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jonathan Mark O'connor on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Thomas Anthony O'connor on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jonathan Mark O'connor on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Thomas Anthony O'connor on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Jonathan Mark O'connor on 7 January 2010 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 June 2008 | Director's change of particulars / thomas o'connor / 06/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / thomas o'connor / 06/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / thomas o'connor / 06/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / thomas o'connor / 06/06/2008 (1 page) |
15 January 2008 | Return made up to 29/10/07; no change of members (6 pages) |
15 January 2008 | Return made up to 29/10/07; no change of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 29/10/06; full list of members (6 pages) |
20 October 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 October 2003 | Return made up to 29/10/03; full list of members
|
31 October 2003 | Return made up to 29/10/03; full list of members
|
18 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 November 2002 | Return made up to 29/10/02; full list of members
|
6 November 2002 | Return made up to 29/10/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 October 1999 | Return made up to 29/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 29/10/99; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
9 June 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 June 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 February 1999 | Return made up to 29/10/98; no change of members (4 pages) |
9 February 1999 | Return made up to 29/10/98; no change of members (4 pages) |
4 March 1998 | Full accounts made up to 31 October 1996 (12 pages) |
4 March 1998 | Return made up to 29/10/97; full list of members (4 pages) |
4 March 1998 | Return made up to 29/10/97; full list of members (4 pages) |
4 March 1998 | Full accounts made up to 31 October 1996 (12 pages) |
21 February 1997 | Return made up to 29/10/96; no change of members
|
21 February 1997 | Return made up to 29/10/96; no change of members
|
19 February 1997 | Full accounts made up to 31 October 1995 (11 pages) |
19 February 1997 | Full accounts made up to 31 October 1995 (11 pages) |
25 February 1996 | Full accounts made up to 31 October 1994 (12 pages) |
25 February 1996 | Full accounts made up to 31 October 1994 (12 pages) |
5 January 1996 | Return made up to 29/10/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/10/95; no change of members (4 pages) |
29 October 1993 | Incorporation (13 pages) |
29 October 1993 | Incorporation (13 pages) |