Leigh
Wigan
Lancashire
WN7 3ET
Director Name | Mrs Mandy Jayne Ainscough |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Hall Lodge Chorley Road Worthington Wigan WN1 2XJ |
Director Name | Samuel Horridge Ainscough |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | Four Seasons Chelford Road, Ollerton Knutsford Cheshire WA16 8TA |
Director Name | Mrs Emma Mary Gray |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park View Chorley Road Standish Wigan Lancashire WN1 2XJ |
Secretary Name | Mr Graham Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 February 2006) |
Role | Comapny Secretary |
Country of Residence | England |
Correspondence Address | 36 Spencer Road Wigan Lancashire WN1 2PW |
Secretary Name | Mr David James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2011) |
Role | Co Secretary |
Correspondence Address | 1 Park View Chorley Road Standish Wigan Lancashire WN1 2XJ |
Director Name | Mr Christian Scott Clarke-Tomlinson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ainscough Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr David James Gray |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 2011) |
Role | Land & Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ainscough Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | northhallsaddlery.co.uk |
---|
Registered Address | Oakland House 21 Hope Carr Road Leigh Wigan Lancashire WN7 3ET |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,396 |
Cash | £1,664 |
Current Liabilities | £778 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (0 days from now) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Termination of appointment of Emma Gray as a director (1 page) |
19 April 2012 | Termination of appointment of Emma Gray as a director (1 page) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from C/O C/O Ainscough Vanguard Limited Ainscough Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from C/O C/O Ainscough Vanguard Limited Ainscough Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF England on 28 March 2012 (1 page) |
15 February 2012 | Company name changed north hall equestrian LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed north hall equestrian LIMITED\certificate issued on 15/02/12
|
5 January 2012 | Termination of appointment of Mandy Ainscough as a director (1 page) |
5 January 2012 | Termination of appointment of David Gray as a director (1 page) |
5 January 2012 | Termination of appointment of Christian Clarke-Tomlinson as a director (1 page) |
5 January 2012 | Termination of appointment of David Gray as a secretary (1 page) |
5 January 2012 | Termination of appointment of David Gray as a director (1 page) |
5 January 2012 | Registered office address changed from Bamber's Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Bamber's Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of David Gray as a secretary (1 page) |
5 January 2012 | Registered office address changed from Bamber's Quay Anderton Street Higher Ince Wigan Lancashire WN2 2BG United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Termination of appointment of Christian Clarke-Tomlinson as a director (1 page) |
5 January 2012 | Termination of appointment of Mandy Ainscough as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Appointment of Mr Martin Ainscough as a director (2 pages) |
14 September 2011 | Appointment of Mr Martin Ainscough as a director (2 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Registered office address changed from Suite 15 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 15 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from Suite 15 Vermont House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2 October 2010 (1 page) |
1 October 2010 | Appointment of Mr Christian Scott Clarke-Tomlinson as a director (2 pages) |
1 October 2010 | Appointment of Mr David James Gray as a director (2 pages) |
1 October 2010 | Appointment of Mr David James Gray as a director (2 pages) |
1 October 2010 | Appointment of Mr Christian Scott Clarke-Tomlinson as a director (2 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Emma Mary Gray on 30 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Emma Mary Gray on 30 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for David James Gray on 30 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for David James Gray on 30 November 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 July 2009 | Return made up to 18/04/09; full list of members (4 pages) |
11 July 2009 | Return made up to 18/04/09; full list of members (4 pages) |
9 May 2009 | Memorandum and Articles of Association (12 pages) |
9 May 2009 | Memorandum and Articles of Association (12 pages) |
28 April 2009 | Company name changed north hall estates LIMITED\certificate issued on 29/04/09 (2 pages) |
28 April 2009 | Company name changed north hall estates LIMITED\certificate issued on 29/04/09 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/04/07; no change of members
|
8 April 2008 | Return made up to 18/04/07; no change of members
|
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Company name changed north hall landfill LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed north hall landfill LIMITED\certificate issued on 02/03/07 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members
|
19 April 2006 | Return made up to 18/04/06; full list of members
|
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: north hall lodge chorley road worthington wigan lancashire WN2 (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: north hall lodge chorley road worthington wigan lancashire WN2 (1 page) |
20 June 2005 | Return made up to 18/04/05; full list of members (8 pages) |
20 June 2005 | Return made up to 18/04/05; full list of members (8 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: britannia house warrington road lower ince wigan lancashire WN1 3AJ (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: britannia house warrington road lower ince wigan lancashire WN1 3AJ (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 18/04/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 18/04/02; full list of members
|
14 June 2002 | Return made up to 18/04/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 18/04/01; full list of members
|
12 April 2001 | Return made up to 18/04/01; full list of members
|
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 18/04/00; full list of members (7 pages) |
28 July 2000 | Return made up to 18/04/00; full list of members (7 pages) |
16 December 1999 | Secretary's particulars changed (1 page) |
16 December 1999 | Secretary's particulars changed (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
13 August 1998 | Ad 26/03/98--------- £ si 100@1 (2 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 August 1998 | Ad 26/03/98--------- £ si 100@1 (2 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
20 May 1998 | Return made up to 18/04/98; full list of members (7 pages) |
20 May 1998 | Return made up to 18/04/98; full list of members (7 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
16 July 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
16 July 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page) |
6 July 1997 | Memorandum and Articles of Association (12 pages) |
6 July 1997 | Memorandum and Articles of Association (12 pages) |
30 June 1997 | Company name changed bridgewest developments LIMITED\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed bridgewest developments LIMITED\certificate issued on 01/07/97 (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
18 April 1997 | Incorporation (17 pages) |
18 April 1997 | Incorporation (17 pages) |