Lostock Industrial Estate
Lostock
Bolton, Lancashire
BL6 4SB
Director Name | Miss Victoria Michelle Whitehead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 May 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB |
Director Name | Mr Nicholas John Kenneth Whitehead |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Hdd Operations Manager |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB |
Director Name | Mr Paul Boron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Surveyor Civil Engineer |
Country of Residence | England |
Correspondence Address | 31 Lowstern Close Egerton Bolton Lancashire BL7 9XW |
Director Name | Mr Stephen John Harrison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Merlin Close Heapey Chorley Lancashire PR6 9BB |
Secretary Name | Mr Stephen John Harrison |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Merlin Close Heapey Chorley Lancashire PR6 9BB |
Director Name | Mr John Crompton Whitehead |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1995(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 February 2006) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 503 Chorley New Road Bolton Lancashire BL1 5DQ |
Director Name | Martin Royd Armstrong Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2005) |
Role | Civil Servant |
Correspondence Address | 7 Carr Bank Avenue Ramsbottom Bury Lancashire BL0 9DW |
Director Name | John Howard Nuttall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB |
Director Name | Mr David Andrew Atkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 January 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB |
Director Name | Mr Peter George Robson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 January 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB |
Website | aeyates.co.uk |
---|
Registered Address | Cranfield Road Lostock Industrial Estate Lostock Bolton, Lancashire BL6 4SB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Trenchless Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,821,454 |
Gross Profit | £1,289,311 |
Net Worth | £938,203 |
Cash | £676,267 |
Current Liabilities | £4,695,755 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
13 March 2001 | Delivered on: 15 March 2001 Persons entitled: The Royal Bank of Scotland 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 |
---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
18 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
15 January 2020 | Termination of appointment of Peter George Robson as a director on 6 January 2020 (1 page) |
15 January 2020 | Termination of appointment of David Andrew Atkinson as a director on 6 January 2020 (1 page) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of John Howard Nuttall as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of John Howard Nuttall as a director on 30 June 2017 (1 page) |
11 May 2017 | Appointment of Mr Nicholas John Kenneth Whitehead as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nicholas John Kenneth Whitehead as a director on 1 May 2017 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
10 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
10 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
24 November 2015 | Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. David Andrew Atkinson on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Mr. Peter Robson on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. David Andrew Atkinson on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Victoria Michelle Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Victoria Michelle Whitehead on 5 October 2015 (1 page) |
24 November 2015 | Director's details changed for Victoria Michelle Whitehead on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for John Howard Nuttall on 5 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr. Peter Robson on 5 October 2015 (2 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
3 June 2015 | Full accounts made up to 31 August 2014 (23 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 May 2014 | Full accounts made up to 31 August 2013 (23 pages) |
15 May 2014 | Full accounts made up to 31 August 2013 (23 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
7 June 2013 | Full accounts made up to 31 August 2012 (21 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (21 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
30 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (18 pages) |
27 January 2011 | Full accounts made up to 31 August 2010 (18 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Mr. Peter Robson on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. David Andrew Atkinson on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. Peter Robson on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr. David Andrew Atkinson on 31 July 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
24 May 2010 | Full accounts made up to 31 August 2009 (19 pages) |
28 September 2009 | Director appointed mr. David andrew atkinson (1 page) |
28 September 2009 | Director appointed mr. David andrew atkinson (1 page) |
24 September 2009 | Director appointed mr. Peter robson (1 page) |
24 September 2009 | Director appointed mr. Peter robson (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (17 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (17 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
12 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
12 February 2008 | Full accounts made up to 31 August 2007 (14 pages) |
1 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
1 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
21 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
21 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
25 August 2005 | Mins of meeting 29/07/04 (1 page) |
25 August 2005 | Mins of meeting 29/07/04 (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
18 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
24 August 2004 | Company name changed A.E.yates microtunnelling limite d\certificate issued on 24/08/04 (2 pages) |
24 August 2004 | Company name changed A.E.yates microtunnelling limite d\certificate issued on 24/08/04 (2 pages) |
16 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
14 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
9 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
24 June 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (3 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (3 pages) |
18 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
17 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 August 1997 (4 pages) |
14 July 1998 | Full accounts made up to 31 August 1997 (4 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
9 August 1995 | Ad 07/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 August 1995 | Ad 07/08/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 August 1995 | Accounting reference date notified as 31/08 (1 page) |
9 August 1995 | Accounting reference date notified as 31/08 (1 page) |
2 August 1995 | Incorporation (16 pages) |
2 August 1995 | Incorporation (16 pages) |