Aspull
Wigan
Lancashire
WN2 1QZ
Secretary Name | Mr Peter Haslam |
---|---|
Status | Current |
Appointed | 07 March 2018(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Police Station 26, Castle Hill Road Hindley Wigan WN2 4BJ |
Director Name | Dennis Michael Booth |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tanfield Drive Radcliffe Manchester Lancashire M26 1GY |
Director Name | Mr Stephen Thomas Walsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Church Road Smithills Bolton Lancashire BL1 5QP |
Secretary Name | Mr Stephen Thomas Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Church Road Smithills Bolton Lancashire BL1 5QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | impressiondental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 525405 |
Telephone region | Wigan |
Registered Address | The Old Police Station 26, Castle Hill Road Hindley Wigan WN2 4BJ |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Ian Brown 8.62% Ordinary C |
---|---|
10 at £1 | Jane Charnley 8.62% Ordinary B |
10 at £1 | John Derbyshire 8.62% Ordinary D |
10 at £1 | Julie Walsh 8.62% Ordinary B |
10 at £1 | Tony Peet 8.62% Ordinary C |
33 at £1 | Stephen John Charnley 28.45% Ordinary A |
33 at £1 | Stephen Thomas Walsh 28.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £226,440 |
Cash | £37,662 |
Current Liabilities | £138,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
25 June 2020 | Delivered on: 8 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
15 March 2018 | Delivered on: 20 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2008 | Delivered on: 28 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Police station woodford street hindley green by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
15 February 2008 | Delivered on: 20 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10121717 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
11 November 2002 | Delivered on: 15 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 690 atherton road hindley green wigan greater manchester WN2 4SD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 2024 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Amended total exemption full accounts made up to 31 December 2022 (8 pages) |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (14 pages) |
10 January 2023 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
18 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (14 pages) |
20 December 2021 | Confirmation statement made on 2 December 2021 with updates (6 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (15 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
8 July 2020 | Registration of charge 041280380005, created on 25 June 2020 (20 pages) |
1 July 2020 | Satisfaction of charge 3 in full (2 pages) |
1 July 2020 | Satisfaction of charge 2 in full (1 page) |
1 July 2020 | Satisfaction of charge 041280380004 in full (1 page) |
1 July 2020 | Satisfaction of charge 1 in full (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
12 March 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
25 January 2019 | Cessation of Stephen Thomas Walsh as a person with significant control on 21 March 2018 (1 page) |
25 January 2019 | Confirmation statement made on 19 December 2018 with updates (6 pages) |
25 January 2019 | Termination of appointment of Stephen Thomas Walsh as a director on 21 March 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 May 2018 | Resolutions
|
22 May 2018 | Purchase of own shares. (3 pages) |
11 May 2018 | Resolutions
|
20 March 2018 | Registration of charge 041280380004, created on 15 March 2018 (5 pages) |
7 March 2018 | Termination of appointment of Stephen Thomas Walsh as a secretary on 7 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Peter Haslam as a secretary on 7 March 2018 (2 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Resolutions
|
1 February 2018 | Statement of capital following an allotment of shares on 1 April 2011
|
22 January 2018 | Registered office address changed from 12 New Church Road Bolton BL1 5QP to The Old Police Station 26, Castle Hill Road Hindley Wigan WN2 4BJ on 22 January 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
28 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Registered office address changed from C/O Heaton Accountancy Services 13a Dunscar Business Park Blackburn Road Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Heaton Accountancy Services 13a Dunscar Business Park Blackburn Road Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Heaton Accountancy Services 13a Dunscar Business Park Blackburn Road Bolton BL7 9PQ to 12 New Church Road Bolton BL1 5QP on 3 September 2014 (1 page) |
3 July 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
3 July 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
2 April 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
2 April 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
15 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 11 February 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 11 February 2011
|
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Registered office address changed from 26 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Registered office address changed from 26 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Dennis Booth as a director (1 page) |
8 February 2011 | Termination of appointment of Dennis Booth as a director (1 page) |
8 February 2011 | Registered office address changed from 26 Castle Hill Road Hindley Wigan Lancashire WN2 4BJ United Kingdom on 8 February 2011 (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
16 December 2010 | Purchase of own shares. (3 pages) |
16 December 2010 | Purchase of own shares. (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 January 2010 | Director's details changed for Stephen Thomas Walsh on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen John Charnley on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dennis Michael Booth on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dennis Michael Booth on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen John Charnley on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen Thomas Walsh on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dennis Michael Booth on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Stephen John Charnley on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stephen Thomas Walsh on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 690 atherton road hindley green wigan lancashire WN2 4SD (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 690 atherton road hindley green wigan lancashire WN2 4SD (1 page) |
8 October 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
8 October 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 May 2003 | Director's particulars changed (1 page) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 19/12/02; full list of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 13/11/02--------- £ si 10@1=10 £ ic 99/109 (2 pages) |
27 November 2002 | Ad 13/11/02--------- £ si 10@1=10 £ ic 99/109 (2 pages) |
27 November 2002 | Resolutions
|
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
20 January 2001 | Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 January 2001 | Ad 19/12/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Incorporation (17 pages) |
19 December 2000 | Secretary resigned (1 page) |