Highfield Road, Little Hulton
Manchester
M38 9ST
Secretary Name | Mrs Christine Margaret Gornall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1997(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Highfield Road Industrial Estate Little Hulton Manchester Greater Manchester M38 9ST |
Director Name | Mrs Lisa Marie Partington |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(25 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Highfield Road Industrial Estate Highfield Road, Little Hulton Manchester M38 9ST |
Secretary Name | Mr Andrew Paul Shelley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Halesfield Hindley Wigan Lancashire WN2 4XX |
Director Name | Mr Anthony Graham Gornall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Smithills Dean Road Bolton BL1 6JN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.aadrainservice.co.uk/ |
---|---|
Telephone | 01204 437437 |
Telephone region | Bolton |
Registered Address | Unit 10 Highfield Road Industrial Estate Little Hulton Manchester Greater Manchester M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
38 at £10 | Anthony Gornall 38.00% Ordinary |
---|---|
38 at £10 | Christine Gornall 38.00% Ordinary |
24 at £10 | Lisa-marie Gornall 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,872 |
Cash | £21,377 |
Current Liabilities | £151,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
29 May 2019 | Delivered on: 29 May 2019 Persons entitled: Apollo Business Finance Limited Classification: A registered charge Outstanding |
---|---|
27 November 1997 | Delivered on: 4 December 1997 Persons entitled: Midland 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 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
20 February 2023 | Change of details for Mrs Christine Margaret Gornall as a person with significant control on 20 February 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 February 2022 | Director's details changed for Mrs Lisa Marie Partington on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Mrs Lisa Marie Partington on 16 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Mrs Christine Margaret Gornall on 16 February 2022 (2 pages) |
10 February 2022 | Appointment of Mrs Lisa Marie Partington as a director on 10 February 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 May 2019 | Termination of appointment of Anthony Graham Gornall as a director on 2 September 2018 (1 page) |
29 May 2019 | Registration of charge 033141760002, created on 29 May 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
21 December 2015 | Resolutions
|
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Change of share class name or designation (2 pages) |
21 December 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Register inspection address has been changed from Unit 10 Bertha Street Bolton BL1 8AH England (1 page) |
31 March 2011 | Register inspection address has been changed from Unit 10 Bertha Street Bolton BL1 8AH England (1 page) |
31 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from Unit 10 Halliwell Mill Bertha Street Halliwell Bolton Lancashire BL1 8AH on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 10 Halliwell Mill Bertha Street Halliwell Bolton Lancashire BL1 8AH on 22 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Anthony Gornall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Gornall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christine Margaret Gornall on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Christine Margaret Gornall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Anthony Gornall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christine Margaret Gornall on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 06/02/08; no change of members (7 pages) |
16 June 2008 | Return made up to 06/02/08; no change of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
11 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: unit 10 halliwell mill bertha street halliwell bolton lancashire BL1 8AH (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: unit 10 halliwell mill bertha street halliwell bolton lancashire BL1 8AH (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: unit 2 raikes clough industrial estate, raikes lane bolton lancashire BL3 1RP (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: unit 2 raikes clough industrial estate, raikes lane bolton lancashire BL3 1RP (1 page) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Company name changed a & a tank drain services LTD.\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed a & a tank drain services LTD.\certificate issued on 20/04/00 (2 pages) |
31 January 2000 | Return made up to 06/02/00; full list of members
|
31 January 2000 | Return made up to 06/02/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 06/02/99; no change of members
|
22 February 1999 | Return made up to 06/02/99; no change of members
|
29 September 1998 | Registered office changed on 29/09/98 from: 483 blackburn road astley bridge bolton lancashire BL1 8NN (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 483 blackburn road astley bridge bolton lancashire BL1 8NN (1 page) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 July 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 July 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 1 primrose street south tyldesley manchester M29 8HA (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 1 primrose street south tyldesley manchester M29 8HA (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 May 1997 | Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1997 | Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (21 pages) |
6 February 1997 | Incorporation (21 pages) |