Atherton
Manchester
M46 9DL
Secretary Name | Mrs Jill Cunliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Morley Street Atherton Manchester M46 0AN |
Director Name | Mrs Jill Cunliffe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Morley Street Atherton Manchester M46 0AN |
Director Name | John Roy Griffiths |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 2 Greenfield Road Atherton Manchester Lancashire M46 9LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.buildmain.co.uk |
---|---|
Telephone | 01942 889208 |
Telephone region | Wigan |
Registered Address | The Old Chapel, Buildmain House Laburnum Street Atherton Manchester M46 9FP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
75 at £1 | Jeffrey Glyn Griffiths 73.53% Ordinary |
---|---|
25 at £1 | Jill Abbott 24.51% Ordinary |
1 at £1 | Jeffrey Glyn Griffiths 0.98% Ordinary B |
1 at £1 | Jill Abbott 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £226,740 |
Cash | £162,180 |
Current Liabilities | £202,430 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
13 March 2019 | Delivered on: 22 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 January 2010 | Delivered on: 30 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old chapel, laburnum street, atherton, manchester t/n GM458373 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2008 | Delivered on: 28 May 2008 Satisfied on: 25 June 2009 Persons entitled: Bank of Scotland 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. Fully Satisfied |
25 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
---|---|
17 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 June 2021 | Change of details for Mrs Jill Abbott as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 June 2021 | Secretary's details changed for Mrs Jill Abbott on 23 June 2021 (1 page) |
23 June 2021 | Director's details changed for Mrs Jill Abbott on 23 June 2021 (2 pages) |
12 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 040936540003, created on 13 March 2019 (9 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 September 2010 | Director's details changed for Jill Abbott on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Jill Abbott on 1 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Jill Abbott on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeffrey Glyn Griffiths on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeffrey Glyn Griffiths on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Jeffrey Glyn Griffiths on 1 September 2010 (2 pages) |
26 August 2010 | Registered office address changed from 213 Bolton Road Kearsley Bolton Lancashire BL4 9BX on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 213 Bolton Road Kearsley Bolton Lancashire BL4 9BX on 26 August 2010 (1 page) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 October 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 01/09/09; full list of members (4 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 April 2008 | Director appointed jill abbott (2 pages) |
16 April 2008 | Director appointed jill abbott (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Return made up to 01/09/07; no change of members
|
21 September 2007 | Return made up to 01/09/07; no change of members
|
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members
|
9 September 2005 | Return made up to 01/09/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members
|
23 September 2004 | Return made up to 15/09/04; full list of members
|
16 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (4 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (4 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members
|
10 October 2002 | Return made up to 04/10/02; full list of members
|
29 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 October 2001 | Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2001 | Ad 15/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
12 September 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
20 October 2000 | Incorporation (17 pages) |
20 October 2000 | Incorporation (17 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |