Rochdale
OL16 1XB
Director Name | Mr Peter David Schofield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(24 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | John Raymond Counsell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Poplar Road Breaston Derby Derbyshire DE72 3BH |
Director Name | Lesley Counsell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Poplar Road Breaston Derby Derbyshire DE72 3BH |
Secretary Name | Lesley Counsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Poplar Road Breaston Derby Derbyshire DE72 3BH |
Director Name | Mr Stuart Graham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 August 2022) |
Role | Aerosol Sales |
Country of Residence | England |
Correspondence Address | 20 Hitchen Road Long Eaton Nottingham NG10 3SB |
Secretary Name | Linda Rose Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 20 Hitchen Road Long Eaton Nottingham NG10 3SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aerosolsolutions.co.uk |
---|---|
Telephone | 01332 870030 |
Telephone region | Derby |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Stuart Graham 50.00% Ordinary |
---|---|
50 at £1 | Linda Rose Graham 4.17% Ordinary A |
50 at £1 | Linda Rose Graham 4.17% Ordinary B |
50 at £1 | Stuart Graham 4.17% Ordinary A |
50 at £1 | Stuart Graham 4.17% Ordinary B |
400 at £1 | Linda Rose Graham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,813 |
Cash | £240,582 |
Current Liabilities | £336,251 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
16 April 2010 | Delivered on: 20 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
2 August 2016 | Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Linda Rose Graham on 25 May 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Linda Rose Graham on 25 May 2012 (2 pages) |
30 July 2012 | Director's details changed for Stuart Graham on 25 May 2012 (2 pages) |
30 July 2012 | Director's details changed for Stuart Graham on 25 May 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 June 2011 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 30 June 2011 (1 page) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from tower house, 139 station road beeston nottingham NG9 2AZ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from tower house, 139 station road beeston nottingham NG9 2AZ (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 105 london road reading berkshire RG1 4QA (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 105 london road reading berkshire RG1 4QA (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: tower house, 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: tower house, 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page) |
7 February 2007 | Ad 01/12/06--------- £ si 100@1=100 £ si 100@1=100 £ ic 1000/1200 (2 pages) |
7 February 2007 | Ad 01/12/06--------- £ si 100@1=100 £ si 100@1=100 £ ic 1000/1200 (2 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Nc inc already adjusted 01/12/06 (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Nc inc already adjusted 01/12/06 (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
7 December 2006 | Return made up to 03/08/06; full list of members (3 pages) |
7 December 2006 | Return made up to 03/08/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page) |
19 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: haydn house 309-329 haydn road nottingham NG5 1HG (1 page) |
25 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 August 2003 | Return made up to 03/08/03; full list of members
|
22 August 2003 | Return made up to 03/08/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: 139 station road beeston nottingham NG9 2AZ (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 139 station road beeston nottingham NG9 2AZ (1 page) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
1 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
2 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 August 2000 | Return made up to 03/08/00; full list of members
|
31 August 2000 | Return made up to 03/08/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 03/08/99; full list of members (5 pages) |
6 August 1999 | Return made up to 03/08/99; full list of members (5 pages) |
21 August 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
21 August 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 August 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Incorporation (17 pages) |
3 August 1998 | Incorporation (17 pages) |