Bolton
BL1 4DA
Secretary Name | Mrs Hilary Jean Kelly |
---|---|
Status | Current |
Appointed | 21 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Bedford House Chorley New Road Bolton BL1 4DA |
Director Name | Mr Adam Scott Hyman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Chorley New Road Bolton BL1 4DA |
Director Name | Mr Adam Scott Hyman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 38 Shandon Road Clapham London SW4 9HR |
Director Name | Mr Andrew Guy Hyman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 March 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Oakley Court Benson Wallingford Oxfordshire OX10 6QH |
Secretary Name | Adam Scott Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 July 2003) |
Role | Company Director |
Correspondence Address | Flat 1 35 Union Road Clapham London SW4 6JG |
Secretary Name | Mr Andrew Guy Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 April 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Oakley Court Benson Wallingford Oxfordshire OX10 6QH |
Director Name | Patrick Thomas Kelly |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Rise Remenham Lane Aston Henley On Thames Oxfordshire RG9 3DE |
Director Name | Mr Adam Hyman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston Rise Remenham Lane Aston Henley-On-Thames Oxfordshire RG9 3DE |
Director Name | Mr Andrew Hyman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Chorley New Road Bolton BL1 4DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bedford House Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Adam Hyman 50.00% Ordinary |
---|---|
1 at £1 | Andrew Hyman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,750 |
Cash | £109 |
Current Liabilities | £6,061 |
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 | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
29 May 2015 | Delivered on: 12 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Interchange house great moor street bolton t/no's LA19024 and LA19023. Outstanding |
---|---|
25 March 2004 | Delivered on: 31 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and buildings situate and k/a commercial union house, great moor street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 November 2022 | Appointment of Mr Justin Seers as a secretary on 29 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Hilary Jean Kelly as a secretary on 29 November 2022 (1 page) |
12 July 2022 | Termination of appointment of Andrew Hyman as a director on 11 July 2022 (1 page) |
12 July 2022 | Cessation of Andrew Hyman as a person with significant control on 11 July 2022 (1 page) |
12 July 2022 | Change of details for Mr Adam Scott Hyman as a person with significant control on 11 July 2022 (2 pages) |
12 July 2022 | Cessation of Hilary Jean Kelly as a person with significant control on 11 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
1 July 2022 | Director's details changed for Mrs Hilary Jean Kelly on 1 July 2022 (2 pages) |
1 July 2022 | Secretary's details changed for Mrs Hilary Jean Kelly on 1 July 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
3 June 2021 | Change of details for Mrs Hilary Jean Kelly as a person with significant control on 1 April 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 August 2020 | Registered office address changed from Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE to Bedford House Chorley New Road Bolton BL1 4DA on 3 August 2020 (1 page) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
2 August 2019 | Notification of Andrew Hyman as a person with significant control on 1 May 2019 (2 pages) |
2 August 2019 | Notification of Adam Hyman as a person with significant control on 1 May 2019 (2 pages) |
2 August 2019 | Change of details for Mrs Hilary Jean Kelly as a person with significant control on 1 May 2019 (2 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
14 June 2019 | Termination of appointment of Adam Hyman as a director on 14 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Adam Hyman as a director on 1 May 2019 (2 pages) |
7 June 2019 | Appointment of Mr Adam Scott Hyman as a director on 1 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Patrick Thomas Kelly as a director on 21 September 2018 (1 page) |
7 June 2019 | Appointment of Mr Andrew Hyman as a director on 1 May 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
4 April 2017 | Satisfaction of charge 1 in full (4 pages) |
4 April 2017 | Satisfaction of charge 1 in full (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
22 September 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
29 July 2015 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
29 July 2015 | Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA (1 page) |
12 June 2015 | Registration of charge 035940410002, created on 29 May 2015 (18 pages) |
12 June 2015 | Registration of charge 035940410002, created on 29 May 2015 (18 pages) |
28 April 2015 | Appointment of Mrs Hilary Jean Kelly as a secretary on 21 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Andrew Guy Hyman as a secretary on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Andrew Guy Hyman as a secretary on 21 April 2015 (1 page) |
28 April 2015 | Appointment of Mrs Hilary Jean Kelly as a secretary on 21 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Andrew Guy Hyman as a director on 18 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Andrew Guy Hyman as a director on 18 March 2015 (2 pages) |
17 April 2015 | Appointment of Patrick Thomas Kelly as a director on 16 March 2015 (3 pages) |
17 April 2015 | Appointment of Patrick Thomas Kelly as a director on 16 March 2015 (3 pages) |
17 April 2015 | Appointment of Hilary Jean Kelly as a director on 16 March 2015 (3 pages) |
17 April 2015 | Appointment of Hilary Jean Kelly as a director on 16 March 2015 (3 pages) |
1 April 2015 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Director's details changed for Mr Andrew Guy Hyman on 1 January 2014 (2 pages) |
23 July 2014 | Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014 (1 page) |
23 July 2014 | Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014 (1 page) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Secretary's details changed for Mr Andrew Guy Hyman on 1 January 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Andrew Guy Hyman on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Andrew Guy Hyman on 1 January 2014 (2 pages) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 November 2012 | Termination of appointment of Adam Hyman as a director (4 pages) |
8 November 2012 | Termination of appointment of Adam Hyman as a director (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 July 2009 | Director and secretary's change of particulars / andrew hyman / 06/06/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / andrew hyman / 06/06/2009 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Director and secretary's change of particulars / andrew hyman / 01/07/2008 (1 page) |
29 July 2008 | Director and secretary's change of particulars / andrew hyman / 01/07/2008 (1 page) |
29 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
5 September 2006 | Director's particulars changed (1 page) |
20 January 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 07/07/04; full list of members
|
23 July 2004 | Return made up to 07/07/04; full list of members
|
8 June 2004 | Registered office changed on 08/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Return made up to 07/07/03; full list of members
|
21 July 2003 | Return made up to 07/07/03; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 August 2002 | Return made up to 07/07/02; full list of members
|
19 August 2002 | Return made up to 07/07/02; full list of members
|
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members
|
3 August 2001 | Return made up to 07/07/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: 6TH floor walmer house 288-292 regent street london W1R 5HF (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 6TH floor walmer house 288-292 regent street london W1R 5HF (1 page) |
18 May 2001 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
18 May 2001 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
31 October 2000 | Return made up to 07/07/00; full list of members
|
31 October 2000 | Return made up to 07/07/00; full list of members
|
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 November 1999 | Return made up to 07/07/99; full list of members
|
26 November 1999 | Return made up to 07/07/99; full list of members
|
27 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
27 January 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 July 1998 | Incorporation (17 pages) |
7 July 1998 | Incorporation (17 pages) |