Company NameA.T. Nolan (Building Contractors) Limited
Company StatusActive
Company Number03900077
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Terence Nolan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House
8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameKaren Nolan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House
8 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameKaren Nolan
NationalityBritish
StatusCurrent
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House
8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMrs Dianne Alison Kerr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJames House
8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameMrs Dianne Alison Kerr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2010(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2017)
RoleBuilding Construction
Country of ResidenceEngland
Correspondence AddressJames House
8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.atnolan.co.uk
Telephone0161 9628135
Telephone regionManchester

Location

Registered AddressJames House
8 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

18.8k at £1Mr Andrew T. Nolan
75.00%
Ordinary
6.3k at £1Mrs Karen Nolan
25.00%
Ordinary

Financials

Year2014
Net Worth£588,800
Cash£155,992
Current Liabilities£368,475

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

29 February 2000Delivered 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

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
5 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 June 2017Appointment of Mrs Dianne Alison Kerr as a director on 1 June 2017 (2 pages)
9 June 2017Appointment of Mrs Dianne Alison Kerr as a director on 1 June 2017 (2 pages)
22 March 2017Termination of appointment of Dianne Alison Kerr as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Dianne Alison Kerr as a director on 22 March 2017 (1 page)
26 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(4 pages)
3 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 25,000
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000
(4 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25,000
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25,000
(4 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25,000
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Appointment of Mrs Dianne Alison Kerr as a director (2 pages)
15 February 2011Appointment of Mrs Dianne Alison Kerr as a director (2 pages)
14 February 2011Termination of appointment of Dianne Kerr as a director (1 page)
14 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of Dianne Kerr as a director (1 page)
14 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Karen Nolan on 13 October 2009 (1 page)
13 October 2009Director's details changed for Karen Nolan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Karen Nolan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Karen Nolan on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 January 2009Return made up to 24/12/08; full list of members (4 pages)
15 January 2009Return made up to 24/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 January 2008Return made up to 24/12/07; full list of members (3 pages)
3 January 2008Return made up to 24/12/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 January 2007Return made up to 24/12/06; full list of members (3 pages)
8 January 2007Return made up to 24/12/06; full list of members (3 pages)
20 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
20 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
3 January 2006Return made up to 24/12/05; full list of members (7 pages)
3 January 2006Return made up to 24/12/05; full list of members (7 pages)
29 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 January 2005Return made up to 24/12/04; no change of members (7 pages)
7 January 2005Return made up to 24/12/04; no change of members (7 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
31 March 2004Return made up to 24/12/03; no change of members (5 pages)
31 March 2004Return made up to 24/12/03; no change of members (5 pages)
20 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
20 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
21 January 2003Return made up to 24/12/02; full list of members (7 pages)
21 January 2003Return made up to 24/12/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
12 August 2002Ad 28/01/02--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
12 August 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002£ nc 1000/100000 28/01/02 (1 page)
2 January 2002Return made up to 24/12/01; full list of members (6 pages)
2 January 2002Return made up to 24/12/01; full list of members (6 pages)
27 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
9 January 2001Return made up to 24/12/00; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: unit 1 8 hampson street sale cheshire M33 3HJ (1 page)
28 September 2000Registered office changed on 28/09/00 from: unit 1 8 hampson street sale cheshire M33 3HJ (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2000Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
9 May 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
6 March 2000Particulars of mortgage/charge (4 pages)
6 March 2000Particulars of mortgage/charge (4 pages)
14 January 2000Registered 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 2000New secretary appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Registered 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 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
24 December 1999Incorporation (11 pages)
24 December 1999Incorporation (11 pages)