Holcombe Brook
Bury
BL0 9RT
Secretary Name | Ms Julia Dawn Ingham |
---|---|
Status | Current |
Appointed | 01 April 2016(15 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr Stephen Neil Frater |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr Philip Jefferson Marshall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
Director Name | Mr David Robert Southworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pleasington Old Hall Old Hall Lane Pleasington Blackburn Lancashire BB2 6RJ |
Director Name | Mr Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgedale 250 Ashley Road Hale Altrincham WA15 9NG |
Secretary Name | Simon Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2016) |
Role | Group Finance Director |
Correspondence Address | 392 Manchester Road Blackrod Bolton Lancashire BL6 5BJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | delineo.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8396289 |
Telephone region | Manchester |
Registered Address | 3 The Studios 320 Chorley Old Road Bolton BL1 4JU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1.2k at £0.1 | Delineo Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,486 |
Cash | £5,446 |
Current Liabilities | £751 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
1 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster 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 |
---|
4 February 2021 | Audited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
3 February 2021 | Registered office address changed from 110 Chapel Walks Manchester M3 5DW to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 3 February 2021 (1 page) |
3 February 2021 | Appointment of Mr Philip Jefferson Marshall as a director on 29 January 2021 (2 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 November 2019 | Audited abridged accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
17 October 2018 | Audited abridged accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Philip John Mcdowell as a director on 27 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Stephen Neil Frater as a director on 27 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of David Robert Southworth as a director on 27 March 2018 (1 page) |
21 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 May 2016 | Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Simon Callan as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Appointment of Ms Julia Dawn Ingham as a secretary on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 October 2013 | Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 71-72 Yorkshire Street Salford M3 5EG England on 1 October 2013 (1 page) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 April 2011 | Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Registered office address changed from Unit71-72 Yorkshire Street Manchester M3 5EG on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 16 chapel street manchester M3 7NH (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
29 January 2005 | Ad 27/10/04--------- £ si [email protected]=17 £ ic 100/117 (2 pages) |
29 January 2005 | Ad 27/10/04--------- £ si [email protected]=17 £ ic 100/117 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
21 October 2003 | Secretary's particulars changed (1 page) |
21 October 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (5 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (5 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (3 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (3 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | £ nc 1000/10000 30/07/01 (1 page) |
3 August 2001 | £ nc 1000/10000 30/07/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | S-div 30/07/01 (1 page) |
3 August 2001 | S-div 30/07/01 (1 page) |
3 August 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
11 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
11 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 June 2000 | Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
16 June 2000 | Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | New director appointed (2 pages) |
4 May 2000 | Company name changed inhoco 2070 LIMITED\certificate issued on 04/05/00 (2 pages) |
4 May 2000 | Company name changed inhoco 2070 LIMITED\certificate issued on 04/05/00 (2 pages) |
17 April 2000 | Incorporation (20 pages) |
17 April 2000 | Incorporation (20 pages) |