Company NameAtherward Limited
DirectorsMarian Byrne and Colette Mary McLarney
Company StatusActive
Company Number03719014
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMarian Byrne
NationalityIrish
StatusCurrent
Appointed26 October 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressCarrigburn Firhouse Road
Templeogue
Dublin 16
Ireland
Director NameMrs Marian Byrne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceIreland
Correspondence AddressCarrigburn Firhouse Road
Templeogue
Dublin 16
Ireland
Director NameMrs Colette Mary McLarney
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Eleanor Court 140 Whiston Road
London
E2 8RR
Director NameDavid Cafferky
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1999(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleStudent
Correspondence Address31 Wingate Road
Aigburth
Liverpool
L17 0AY
Director NamePatrick Cafferky
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2000)
RoleSolicitor
Correspondence Address83 Ullswater
Great Hollands
Bracknell
Berkshire
RG12 8XH
Secretary NamePatrick Cafferky
NationalityIrish
StatusResigned
Appointed17 March 1999(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2000)
RoleSolicitor
Correspondence Address83 Ullswater
Great Hollands
Bracknell
Berkshire
RG12 8XH
Secretary NameJohn Anthony Mc Elhinney
NationalityIrish
StatusResigned
Appointed30 December 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address107 Foxfield Grove
Dublin 5
Irish
Director NameVincent Nolan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2000(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Manesty View
Keswick
Cumbria
CA12 4JF
Secretary NameAnn Moore
NationalityBritish
StatusResigned
Appointed02 February 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressGaultier
Bird Avenue
Dublin
14
Ireland
Director NameGerard Byrne
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(4 years after company formation)
Appointment Duration15 years, 4 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address912 Los Grandos
Cabopino
Marbella 29600
Spain
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFernhills House
Todd Street
Bury
Gtr Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Edin Byrne
50.00%
Ordinary
1 at £1Ronan Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£1,168,196
Cash£35,704
Current Liabilities£242,982

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
1 September 2023Unaudited abridged accounts made up to 30 June 2023 (7 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
2 November 2022Termination of appointment of William Aspinall as a director on 1 November 2022 (1 page)
24 October 2022Appointment of Mrs Colette Mclarney as a director on 21 October 2022 (2 pages)
13 September 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
19 August 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
20 February 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
28 August 2018Secretary's details changed for Marian Byrne on 17 July 2018 (1 page)
28 August 2018Cessation of Gerard Byrne as a person with significant control on 17 July 2018 (1 page)
28 August 2018Notification of Marian Byrne as a person with significant control on 17 July 2018 (2 pages)
28 August 2018Termination of appointment of Gerard Byrne as a director on 17 July 2018 (1 page)
28 August 2018Appointment of Mrs Marian Byrne as a director on 17 July 2018 (2 pages)
7 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages)
28 January 2016Termination of appointment of Vincent Nolan as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of Vincent Nolan as a director on 22 January 2016 (1 page)
28 January 2016Appointment of Mr William Aspinall as a director on 22 January 2016 (2 pages)
28 January 2016Registered office address changed from Macmillans (Solicitors) Manor House, Bridgend Wadebridge Cornwall PL27 6BS to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Macmillans (Solicitors) Manor House, Bridgend Wadebridge Cornwall PL27 6BS to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 28 January 2016 (1 page)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Gerard Byrne on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vincent Nolan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gerard Byrne on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vincent Nolan on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Vincent Nolan on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Gerard Byrne on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2009Return made up to 24/02/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
16 March 2009Return made up to 24/02/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
24 July 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
13 April 2006Return made up to 24/02/06; full list of members (2 pages)
13 April 2006Return made up to 24/02/06; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 March 2005Return made up to 24/02/05; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 March 2004Return made up to 24/02/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
10 December 2003New secretary appointed (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003Secretary resigned (1 page)
14 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
14 April 2003Director resigned (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 February 2002Return made up to 24/02/02; full list of members (6 pages)
28 February 2002Return made up to 24/02/02; full list of members (6 pages)
15 March 2001Return made up to 24/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
15 March 2001Accounts for a small company made up to 29 February 2000 (4 pages)
15 March 2001Return made up to 24/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
30 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001New secretary appointed (1 page)
8 January 2001New secretary appointed (1 page)
22 November 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000Registered office changed on 05/09/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page)
5 September 2000Registered office changed on 05/09/00 from: 67 foxdown wadebridge cornwall PL27 6BD (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
7 April 1999Memorandum and Articles of Association (13 pages)
7 April 1999Memorandum and Articles of Association (13 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1999Incorporation (19 pages)
24 February 1999Incorporation (19 pages)