Manchester Road
Bolton
BL3 2NZ
Director Name | Mr Barry Haines |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56 Flexspace Manchester Road Bolton BL3 2NZ |
Director Name | Mr Andrew Michael Haines |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Unit 56 Flexspace Manchester Road Bolton BL3 2NZ |
Director Name | Mr David Ian Haines |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | Unit 56 Flexspace Manchester Road Bolton BL3 2NZ |
Director Name | Jeremy John Buckley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maple Avenue Bury Lancashire BL9 7PX |
Secretary Name | Jeremy John Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maple Avenue Bury Lancashire BL9 7PX |
Director Name | Mr Robert Andrew Biggins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 51 Wiltshire Close Woolston Warrington Cheshire WA1 4DA |
Director Name | Barry Haines |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Norwood Drive Swinton Manchester M27 0EN |
Director Name | Mr Barry Haines |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Norwood Drive Swinton Manchester M27 0EN |
Director Name | Julie Anne Buckley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maple Avenue Bury Lancashire BL9 7PZ |
Director Name | Andrew Michael Haines |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(15 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Arthur Street Swinton Manchester M27 0HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arboles-uk.com |
---|
Registered Address | Unit 56 Flexspace Manchester Road Bolton BL3 2NZ |
---|---|
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 |
25 at £1 | Andrew Michael Haines 8.33% Ordinary B |
---|---|
25 at £1 | Barry Haines 8.33% Ordinary B |
25 at £1 | David Haines 8.33% Ordinary B |
25 at £1 | R. Biggins 8.33% Ordinary B |
198 at £1 | Carlos Arboles 66.00% Ordinary A |
1 at £1 | Barry Haines 0.33% Ordinary A |
1 at £1 | R. Biggins 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,980 |
Current Liabilities | £288,854 |
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 | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
12 December 2018 | Registered office address changed from Unit 56 Evans Business Centre Manchester Road Bolton BL3 2NZ to Unit 56 Flexspace Manchester Road Bolton BL3 2NZ on 12 December 2018 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Change of details for Mr Robert Andrew Biggins as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Change of details for Mr Robert Andrew Biggins as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Mr Barry Haines as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Change of details for Mr Barry Haines as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 September 2016 | Appointment of Mr David Ian Haines as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr David Ian Haines as a director on 1 September 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 September 2015 | Director's details changed for Robert Andrew Biggins on 24 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Robert Andrew Biggins on 24 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr Andrew Haines as a director on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Barry Haines on 24 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr Andrew Haines as a director on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Barry Haines on 24 August 2015 (2 pages) |
3 September 2015 | Appointment of Mr Andrew Haines as a director on 1 September 2015 (2 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 April 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire to Unit 56 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire to Unit 56 Evans Business Centre Manchester Road Bolton BL3 2NZ on 21 April 2015 (1 page) |
2 March 2015 | Termination of appointment of Jeremy John Buckley as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jeremy John Buckley as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jeremy John Buckley as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jeremy John Buckley as a director on 28 February 2015 (1 page) |
21 January 2015 | Termination of appointment of Andrew Michael Haines as a director on 1 December 2013 (1 page) |
21 January 2015 | Termination of appointment of Andrew Michael Haines as a director on 1 December 2013 (1 page) |
21 January 2015 | Termination of appointment of Andrew Michael Haines as a director on 1 December 2013 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 May 2014 | Appointment of Andrew Michael Haines as a director (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (8 pages) |
1 May 2014 | Appointment of Andrew Michael Haines as a director (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (8 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Termination of appointment of Julie Buckley as a director (1 page) |
26 March 2013 | Termination of appointment of Julie Buckley as a director (1 page) |
31 January 2013 | Appointment of Barry Haines as a director (2 pages) |
31 January 2013 | Appointment of Barry Haines as a director (2 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 21 June 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Appointment of Julie Anne Buckley as a director (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Appointment of Julie Anne Buckley as a director (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Appointment of Robert Andrew Biggins as a director (2 pages) |
24 May 2011 | Appointment of Robert Andrew Biggins as a director (2 pages) |
19 May 2011 | Termination of appointment of Barry Haines as a director (1 page) |
19 May 2011 | Termination of appointment of Barry Haines as a director (1 page) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Director's details changed for Jeremy John Buckley on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Jeremy John Buckley on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Jeremy John Buckley on 1 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Jeremy John Buckley on 1 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Jeremy John Buckley on 1 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Secretary's details changed for Jeremy John Buckley on 1 April 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Termination of appointment of Robert Biggins as a director (1 page) |
8 September 2010 | Termination of appointment of Robert Biggins as a director (1 page) |
8 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Jeremy John Buckley on 28 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Jeremy John Buckley on 28 April 2010 (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) |
7 May 2009 | Director and secretary's change of particulars / jeremy buckley / 07/05/2009 (1 page) |
7 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
7 May 2009 | Director and secretary's change of particulars / jeremy buckley / 07/05/2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
3 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (4 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Return made up to 29/04/06; full list of members (4 pages) |
22 June 2006 | Return made up to 29/04/06; full list of members (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 29/04/05; full list of members (8 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 29/04/04; full list of members
|
29 June 2004 | Return made up to 29/04/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
6 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 29/04/02; full list of members
|
14 June 2002 | Return made up to 29/04/02; full list of members
|
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 29/04/01; full list of members
|
26 April 2001 | Return made up to 29/04/01; full list of members
|
27 June 2000 | Resolutions
|
27 June 2000 | Ad 03/06/00--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Ad 03/06/00--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2000 | Return made up to 29/04/00; full list of members
|
2 May 2000 | Return made up to 29/04/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: unit P8 bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: unit P8 bolton enterprise centre washington street bolton lancashire BL3 5EY (1 page) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 May 1999 | Return made up to 29/04/99; full list of members
|
20 May 1999 | Return made up to 29/04/99; full list of members
|
16 June 1998 | Registered office changed on 16/06/98 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
24 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 May 1998 | Ad 29/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
24 May 1998 | Ad 29/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Incorporation (17 pages) |
29 April 1998 | Incorporation (17 pages) |