Bolton
Lancashire
BL1 3AS
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Yvonne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Maple Crescent Leigh Lancashire WN7 5SW |
Secretary Name | Raymond Terence Masterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 8 Wardle Close Radcliffe Manchester Lancashire M26 4QJ |
Website | cadnetsolutions.net |
---|---|
Telephone | 0845 0204422 |
Telephone region | Unknown |
Registered Address | Nortex Business Centre 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | David Masterson 50.00% Ordinary |
---|---|
25k at £1 | Kenneth Alexander Masterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,883 |
Cash | £758 |
Current Liabilities | £229,627 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
4 August 2011 | Delivered on: 5 August 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 February 2011 | Delivered on: 2 March 2011 Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 August 1999 | Delivered on: 10 August 1999 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with a financing agreement or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 August 2011 | Delivered on: 2 August 2011 Satisfied on: 11 August 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 April 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
23 April 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 December 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
7 December 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 April 2011 | Termination of appointment of Raymond Masterson as a secretary (2 pages) |
11 April 2011 | Termination of appointment of Raymond Masterson as a secretary (2 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 February 2011 | Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP on 14 February 2011 (2 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Kenneth Alexander Masterson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Kenneth Alexander Masterson on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 27/11/07; full list of members (3 pages) |
18 November 2008 | Return made up to 27/11/07; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
5 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
7 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2005 | Return made up to 27/11/04; full list of members (6 pages) |
22 February 2005 | Return made up to 27/11/04; full list of members (6 pages) |
5 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 January 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
26 November 2002 | Return made up to 27/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 27/11/02; full list of members (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 27/11/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (5 pages) |
7 September 1999 | Full accounts made up to 30 June 1999 (5 pages) |
27 August 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
27 August 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
10 August 1999 | £ nc 10000/50000 06/07/99 (1 page) |
10 August 1999 | Ad 06/07/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | £ nc 10000/50000 06/07/99 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Ad 06/07/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Company name changed aileron LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed aileron LIMITED\certificate issued on 09/07/99 (2 pages) |
27 November 1998 | Incorporation (15 pages) |
27 November 1998 | Incorporation (15 pages) |