Company NameAidan Walsh Limited
DirectorAidan Walsh
Company StatusActive
Company Number03550072
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Previous NameCork Construction (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Aidan Walsh
NationalityIrish
StatusCurrent
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Director NameMr Aidan Walsh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2013(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton Under Lyne
Lancashire
OL6 7NB
Director NameNorma Walsh
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mossbray Avenue
Burnage
Manchester
M19 3PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Aidan Walsh
50.00%
Ordinary
1 at £1Norma Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£7,090
Current Liabilities£22,727

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 1 March 2024 with updates (5 pages)
26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
2 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
21 February 2023Registered office address changed from 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB to 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 21 February 2023 (1 page)
30 March 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
29 September 2020Change of details for Mr Aidan Walsh as a person with significant control on 28 March 2018 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 July 2018Cessation of Norma Walsh as a person with significant control on 28 March 2018 (1 page)
19 July 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
26 July 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2014Secretary's details changed for Mr Aidan Walsh on 1 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Secretary's details changed for Mr Aidan Walsh on 1 March 2014 (1 page)
27 March 2014Secretary's details changed for Mr Aidan Walsh on 1 March 2014 (1 page)
16 December 2013Company name changed cork construction (U.K.) LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Company name changed cork construction (U.K.) LIMITED\certificate issued on 16/12/13
  • RES15 ‐ Change company name resolution on 2013-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Appointment of Mr Aidan Walsh as a director (2 pages)
12 December 2013Termination of appointment of Norma Walsh as a director (1 page)
12 December 2013Appointment of Mr Aidan Walsh as a director (2 pages)
12 December 2013Termination of appointment of Norma Walsh as a director (1 page)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
31 March 2009Return made up to 27/03/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / norma walsh / 20/03/2008 (1 page)
31 March 2008Secretary's change of particulars / aidan walsh / 20/03/2008 (1 page)
31 March 2008Director's change of particulars / norma walsh / 20/03/2008 (1 page)
31 March 2008Secretary's change of particulars / aidan walsh / 20/03/2008 (1 page)
31 March 2008Return made up to 27/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Secretary's particulars changed (1 page)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
11 May 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
4 April 2005Return made up to 04/04/05; full list of members (2 pages)
4 April 2005Return made up to 04/04/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
8 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
10 August 2004Return made up to 21/04/04; full list of members (6 pages)
10 August 2004Return made up to 21/04/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 June 2003Return made up to 21/04/03; full list of members (6 pages)
30 June 2003Return made up to 21/04/03; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Registered office changed on 17/04/02 from: bransgore house station road, styal wilmslow cheshire SK9 4JP (1 page)
17 April 2002Registered office changed on 17/04/02 from: bransgore house station road, styal wilmslow cheshire SK9 4JP (1 page)
12 April 2002Return made up to 21/04/01; full list of members (6 pages)
12 April 2002Return made up to 21/04/01; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
23 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
17 August 1999Return made up to 21/04/99; full list of members (6 pages)
17 August 1999Return made up to 21/04/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 24 broad street salford manchester M6 5BY (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 24 broad street salford manchester M6 5BY (1 page)
21 April 1998Incorporation (17 pages)
21 April 1998Incorporation (17 pages)