Bolton
BL1 4LL
Director Name | Nicola Ruth Bruton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 January 2011) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Harpson Barn Leechpool Holdings Portskwett Chepstow NP26 5UA Wales |
Director Name | Michael William Bruton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 day after company formation) |
Appointment Duration | 25 years, 2 months (resigned 03 December 2019) |
Role | Fleet Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harpson Barn Leechpool Holdings Portskwett Chepstow NP26 5UA Wales |
Secretary Name | Nicola Ruth Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 January 2011) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Harpson Barn Leechpool Holdings Portskwett Chepstow NP26 5UA Wales |
Director Name | Miss Catherine Louise Edwards |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Oak Tree Cottage Harewood Road Calstock PL18 9QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.caldicotcarandvanhire.co.uk/ |
---|---|
Telephone | 01291 621122 |
Telephone region | Chepstow |
Registered Address | Tsp Cars Showroom Gilnow Road Bolton BL1 4LL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
5k at £1 | M.w. Bruton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,798 |
Cash | £15,710 |
Current Liabilities | £244,120 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
14 May 2012 | Delivered on: 16 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
6 July 2000 | Delivered on: 8 July 2000 Persons entitled: Royscot Spa Leasing Limited All of Royscot House, the Promenade Cheltenham Gloucestershire GL50 1PL Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal assignment all the company's rights, itle and interest in the sub-hire agreements described in supplementary schedules. See the mortgage charge document for full details. Outstanding |
26 May 2023 | Termination of appointment of Catherine Louise Edwards as a director on 24 May 2023 (1 page) |
---|---|
26 May 2023 | Cessation of Catherine Louise Edwards as a person with significant control on 11 May 2023 (1 page) |
26 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
26 May 2023 | Notification of Qasim Naqvi as a person with significant control on 11 May 2023 (2 pages) |
11 May 2023 | Appointment of Mr Qasim Naqvi as a director on 11 May 2023 (2 pages) |
27 April 2023 | Resolutions
|
27 April 2023 | Memorandum and Articles of Association (20 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 May 2020 | Satisfaction of charge 1 in full (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
3 December 2019 | Cessation of Michael William Bruton as a person with significant control on 3 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Michael William Bruton as a director on 3 December 2019 (1 page) |
3 December 2019 | Appointment of Miss Catherine Louise Edwards as a director on 3 December 2019 (2 pages) |
3 December 2019 | Notification of Catherine Louise Edwards as a person with significant control on 3 December 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Amended micro company accounts made up to 31 March 2018 (5 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 September 2018 | Registered office address changed from The Birches Laurel Lane Kelly Bray Callington PL17 8FG England to Oak Tree Cottage Harewood Road Calstock PL18 9QN on 21 September 2018 (1 page) |
7 June 2018 | Satisfaction of charge 2 in full (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from 2 & 4 Upper Nelson Street Chepstow Monmouthshire NP16 5PG to The Birches Laurel Lane Kelly Bray Callington PL17 8FG on 27 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from 2 & 4 Upper Nelson Street Chepstow Monmouthshire NP16 5PG to The Birches Laurel Lane Kelly Bray Callington PL17 8FG on 27 November 2017 (1 page) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Nicola Bruton as a secretary (1 page) |
17 January 2011 | Termination of appointment of Nicola Bruton as a director (1 page) |
17 January 2011 | Termination of appointment of Nicola Bruton as a director (1 page) |
17 January 2011 | Termination of appointment of Nicola Bruton as a secretary (1 page) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Nicola Ruth Bruton on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael William Bruton on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Nicola Ruth Bruton on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Michael William Bruton on 30 September 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 1 & 4 upper nelson street chepstow monmouthshire NP16 5PG (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 1 & 4 upper nelson street chepstow monmouthshire NP16 5PG (1 page) |
22 May 2009 | Return made up to 30/09/08; full list of members (4 pages) |
22 May 2009 | Return made up to 30/09/08; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
21 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
21 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Return made up to 30/09/01; full list of members
|
21 September 2001 | Return made up to 30/09/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members
|
22 September 2000 | Return made up to 30/09/00; full list of members
|
8 July 2000 | Particulars of mortgage/charge (7 pages) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
19 October 1998 | Return made up to 30/09/98; no change of members
|
19 October 1998 | Return made up to 30/09/98; no change of members
|
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
13 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
7 November 1997 | Ad 30/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
7 November 1997 | Ad 30/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 April 1997 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 September 1995 | Return made up to 30/09/95; full list of members
|
29 September 1995 | Return made up to 30/09/95; full list of members
|
29 June 1995 | Accounting reference date notified as 31/03 (1 page) |
29 June 1995 | Accounting reference date notified as 31/03 (1 page) |