8 Britannia Road
Sale
Cheshire
M33 2AA
Director Name | Karen Nolan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James House 8 Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Karen Nolan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James House 8 Britannia Road Sale Cheshire M33 2AA |
Director Name | Mrs Dianne Alison Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | James House 8 Britannia Road Sale Cheshire M33 2AA |
Director Name | Mrs Dianne Alison Kerr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2017) |
Role | Building Construction |
Country of Residence | England |
Correspondence Address | James House 8 Britannia Road Sale Cheshire M33 2AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.atnolan.co.uk |
---|---|
Telephone | 0161 9628135 |
Telephone region | Manchester |
Registered Address | James House 8 Britannia Road Sale Cheshire M33 2AA |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
18.8k at £1 | Mr Andrew T. Nolan 75.00% Ordinary |
---|---|
6.3k at £1 | Mrs Karen Nolan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,800 |
Cash | £155,992 |
Current Liabilities | £368,475 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
29 February 2000 | Delivered on: 6 March 2000 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
5 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
9 June 2017 | Appointment of Mrs Dianne Alison Kerr as a director on 1 June 2017 (2 pages) |
9 June 2017 | Appointment of Mrs Dianne Alison Kerr as a director on 1 June 2017 (2 pages) |
22 March 2017 | Termination of appointment of Dianne Alison Kerr as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Dianne Alison Kerr as a director on 22 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Appointment of Mrs Dianne Alison Kerr as a director (2 pages) |
15 February 2011 | Appointment of Mrs Dianne Alison Kerr as a director (2 pages) |
14 February 2011 | Termination of appointment of Dianne Kerr as a director (1 page) |
14 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Termination of appointment of Dianne Kerr as a director (1 page) |
14 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Karen Nolan on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Karen Nolan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Karen Nolan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Karen Nolan on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
20 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
20 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 January 2005 | Return made up to 24/12/04; no change of members (7 pages) |
7 January 2005 | Return made up to 24/12/04; no change of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
31 March 2004 | Return made up to 24/12/03; no change of members (5 pages) |
31 March 2004 | Return made up to 24/12/03; no change of members (5 pages) |
20 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
20 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
12 August 2002 | Ad 28/01/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
12 August 2002 | Ad 28/01/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
1 August 2002 | £ nc 1000/100000 28/01/02 (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | £ nc 1000/100000 28/01/02 (1 page) |
2 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: unit 1 8 hampson street sale cheshire M33 3HJ (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: unit 1 8 hampson street sale cheshire M33 3HJ (1 page) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
9 May 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
6 March 2000 | Particulars of mortgage/charge (4 pages) |
6 March 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
24 December 1999 | Incorporation (11 pages) |
24 December 1999 | Incorporation (11 pages) |