Wigan
WN3 6XU
Director Name | Mr Ian Michael Hampson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas House Caxton Close Wigan WN3 6XU |
Director Name | Mr Simon John Binyon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 day after company formation) |
Appointment Duration | 25 years, 11 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 St. James Avenue Upton Chester CH2 1NN Wales |
Secretary Name | Jane Elizabeth Binyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2011) |
Role | Secretary |
Correspondence Address | Willow Cottage Hollowmoor Heath Great Barrow Chester Cheshire CH3 7LF Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.arlconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 344233 |
Telephone region | Chester |
Registered Address | Atlas House Caxton Close Wigan WN3 6XU |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Winstanley |
Built Up Area | Wigan |
Address Matches | 5 other UK companies use this postal address |
45 at £1 | Jane Elizabeth Binyon 45.00% Ordinary |
---|---|
45 at £1 | Simon John Binyon 45.00% Ordinary |
10 at £1 | Simon Peter Baker 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,477 |
Cash | £147,677 |
Current Liabilities | £53,700 |
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 | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
11 March 2024 | Cessation of Simon John Binyon as a person with significant control on 6 March 2024 (1 page) |
---|---|
11 March 2024 | Registered office address changed from First Floor 2 City Road Chester Cheshire CH1 3AE United Kingdom to Atlas House Caxton Close Wigan WN3 6XU on 11 March 2024 (1 page) |
11 March 2024 | Termination of appointment of Simon John Binyon as a director on 6 March 2024 (1 page) |
11 March 2024 | Appointment of Mr Ian Michael Hampson as a director on 6 March 2024 (2 pages) |
11 March 2024 | Notification of Fbw Engineering Uk Limited as a person with significant control on 6 March 2024 (2 pages) |
11 March 2024 | Appointment of Mr Michael Thomas Dawber as a director on 6 March 2024 (2 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
20 April 2023 | Change of details for Mr Simon John Binyon as a person with significant control on 14 April 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
19 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from 7 Hunters Walk Canal Street Chester Cheshire CH1 4EB to First Floor 2 City Road Chester Cheshire CH1 3AE on 27 April 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 April 2018 | Cessation of Jane Elizabeth Binyon as a person with significant control on 14 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 19 January 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Director's details changed for Simon John Binyon on 14 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Simon John Binyon on 14 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Registered office address changed from 7 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 7 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 21 April 2011 (1 page) |
21 March 2011 | Termination of appointment of Jane Binyon as a secretary (1 page) |
21 March 2011 | Termination of appointment of Jane Binyon as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
6 February 2008 | Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2008 | Ad 23/01/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
14 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 14/04/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
11 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: willow cottage great barrow chester cheshire CH3 7LF (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: willow cottage great barrow chester cheshire CH3 7LF (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 August 2000 | Return made up to 14/04/00; full list of members (6 pages) |
2 August 2000 | Return made up to 14/04/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
11 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 April 1998 | Ad 14/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Ad 14/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 1998 | Incorporation (14 pages) |
14 April 1998 | Incorporation (14 pages) |