Summerfield Road
Bolton
Lancs
BL3 2NT
Director Name | Mr Darren Lee Clayman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
Director Name | Stephen John Isherwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Director Name | Stephen Mark Lewis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 Towngate Thurlstone Sheffield S30 6RH |
Secretary Name | Stephen John Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wood Cottage Park Lane Higher Walton Warrington Cheshire WA4 5LH |
Director Name | Gareth Duncan Ashley Stocks |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingfield Cottage Victoria Road Heaton Bolton Lancashire BL1 5AX |
Secretary Name | Gareth Duncan Ashley Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wingfield Cottage Victoria Road Heaton Bolton Lancashire BL1 5AX |
Website | idnsav.co.uk |
---|---|
Telephone | 01204 363530 |
Telephone region | Bolton |
Registered Address | 1b Springfield Court Summerfield Road Bolton Lancs BL3 2NT |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
54 at £1 | Gareth Duncan Ashley Stocks 56.84% Ordinary |
---|---|
5 at £1 | Ben Lawes 5.26% Ordinary |
5 at £1 | Darren Clayman 5.26% Ordinary |
3 at £1 | Ashley Irlam 3.16% Ordinary |
23 at £1 | David John Shuttleworth 24.21% Ordinary |
2 at £1 | Stephen Massey 2.11% Ordinary |
2 at £1 | Stuart Small 2.11% Ordinary |
1 at £1 | Peter Coulthard 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,600,499 |
Gross Profit | £3,885,040 |
Net Worth | £1,221,864 |
Cash | £1,945,738 |
Current Liabilities | £4,088,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
13 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
17 October 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 July 2021 (17 pages) |
30 April 2021 | Resolutions
|
30 April 2021 | Memorandum and Articles of Association (10 pages) |
18 February 2021 | Full accounts made up to 31 July 2020 (18 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Mr David John Shuttleworth on 3 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Gareth Duncan Ashley Stocks as a director on 11 January 2021 (1 page) |
4 February 2021 | Termination of appointment of Gareth Duncan Ashley Stocks as a secretary on 11 January 2021 (1 page) |
5 March 2020 | Full accounts made up to 31 July 2019 (18 pages) |
21 February 2020 | Change of details for Gwco Limited as a person with significant control on 29 October 2018 (2 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr David John Shuttleworth on 4 January 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
7 January 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
4 December 2018 | Sub-division of shares on 29 October 2018 (4 pages) |
15 November 2018 | Notification of Gwco Limited as a person with significant control on 29 October 2018 (2 pages) |
15 November 2018 | Cessation of Gareth Duncan Ashley Stocks as a person with significant control on 29 October 2018 (1 page) |
9 November 2018 | Resolutions
|
9 November 2018 | Resolutions
|
9 November 2018 | Resolutions
|
5 November 2018 | Registration of charge 033222630003, created on 30 October 2018 (23 pages) |
31 October 2018 | Registration of charge 033222630002, created on 29 October 2018 (42 pages) |
31 October 2018 | Registration of charge 033222630001, created on 29 October 2018 (31 pages) |
30 October 2018 | Appointment of Mr Darren Lee Clayman as a director on 29 October 2018 (2 pages) |
30 August 2018 | Director's details changed for Gareth Duncan Ashley Stocks on 20 August 2018 (2 pages) |
2 May 2018 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
20 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
2 May 2017 | Group of companies' accounts made up to 31 July 2016 (26 pages) |
2 May 2017 | Group of companies' accounts made up to 31 July 2016 (26 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 September 2016 | Director's details changed for David John Shuttleworth on 16 September 2016 (2 pages) |
20 September 2016 | Director's details changed for David John Shuttleworth on 16 September 2016 (2 pages) |
26 April 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
26 April 2016 | Group of companies' accounts made up to 31 July 2015 (21 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 April 2015 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
17 April 2015 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
25 March 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
25 March 2014 | Group of companies' accounts made up to 31 July 2013 (21 pages) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 February 2013 | Group of companies' accounts made up to 31 July 2012 (20 pages) |
20 February 2013 | Group of companies' accounts made up to 31 July 2012 (20 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
29 February 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for David John Shuttleworth on 28 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Director's details changed for David John Shuttleworth on 28 January 2011 (2 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
5 January 2011 | Group of companies' accounts made up to 31 July 2010 (23 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
12 December 2009 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
12 December 2009 | Group of companies' accounts made up to 31 July 2009 (22 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
31 March 2009 | Accounts for a medium company made up to 31 July 2008 (11 pages) |
31 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
31 March 2009 | Accounts for a medium company made up to 31 July 2008 (11 pages) |
11 August 2008 | Return made up to 08/02/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/02/08; full list of members (4 pages) |
21 April 2008 | Accounts for a medium company made up to 31 July 2007 (11 pages) |
21 April 2008 | Accounts for a medium company made up to 31 July 2007 (11 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: tymark house 47 breightmet street bolton BL2 1BR (1 page) |
28 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
28 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
22 March 2007 | Return made up to 08/02/07; no change of members
|
22 March 2007 | Return made up to 08/02/07; no change of members
|
25 July 2006 | Return made up to 08/02/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/02/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
9 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
1 February 2005 | Accounts for a medium company made up to 31 July 2004 (12 pages) |
1 February 2005 | Accounts for a medium company made up to 31 July 2004 (12 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
13 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
22 January 2004 | Accounts for a medium company made up to 31 July 2003 (11 pages) |
22 January 2004 | Accounts for a medium company made up to 31 July 2003 (11 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
9 September 2003 | Ad 20/05/97--------- £ si 98@1 (2 pages) |
9 September 2003 | Ad 20/05/97--------- £ si 98@1 (2 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (11 pages) |
4 June 2003 | Accounts for a medium company made up to 31 July 2002 (11 pages) |
9 April 2003 | Return made up to 08/02/03; full list of members (8 pages) |
9 April 2003 | Return made up to 08/02/03; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
24 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
13 February 2001 | Return made up to 08/02/01; full list of members
|
13 February 2001 | Return made up to 08/02/01; full list of members
|
20 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
4 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
4 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
15 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
15 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
13 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
13 January 1999 | Full accounts made up to 31 July 1998 (13 pages) |
19 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
13 January 1998 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
13 January 1998 | Accounting reference date shortened from 28/02/98 to 31/07/97 (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned;director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
28 May 1997 | Memorandum and Articles of Association (25 pages) |
28 May 1997 | Memorandum and Articles of Association (25 pages) |
27 May 1997 | Company name changed vom 97104 LIMITED\certificate issued on 28/05/97 (2 pages) |
27 May 1997 | Company name changed vom 97104 LIMITED\certificate issued on 28/05/97 (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 13 police street manchester M2 7WA (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 13 police street manchester M2 7WA (1 page) |
21 February 1997 | Incorporation (20 pages) |
21 February 1997 | Incorporation (20 pages) |