Gibfield Business Park
Atherton
Manchester
M46 0SY
Secretary Name | Mrs Claire Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(3 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Logic House 31 Gibfield Park Avenue Gibfield Business Park Atherton Manchester M46 0SY |
Director Name | Michael Brierley Ashworth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2009) |
Role | Sales |
Correspondence Address | 114 Wall Hill Road Dobcross Oldham Lancashire OL3 5BH |
Director Name | Mark Adrian Elliott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logic House 31 Gibfield Park Avenue Gibfield Business Park Atherton Manchester M46 0SY |
Director Name | Dr Alexander Richard Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Logic House 31 Gibfield Park Avenue Gibfield Business Park Atherton Manchester M46 0SY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.courtcraft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 881500 |
Telephone region | Wigan |
Registered Address | Logic House 31 Gibfield Park Avenue Gibfield Business Park Atherton Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
50 at £1 | Mrs Claire Smith 50.00% Ordinary |
---|---|
50 at £1 | Thomas Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,233,836 |
Cash | £1,172,315 |
Current Liabilities | £351,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
19 December 2007 | Delivered on: 22 December 2007 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: Unit 1 ash court atherleigh business park atherton lancs. 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 |
---|
20 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 July 2020 | Termination of appointment of Alexander Richard Bell as a director on 22 July 2020 (1 page) |
30 March 2020 | Secretary's details changed for Mrs Clare Smith on 30 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 November 2018 | Termination of appointment of Mark Adrian Elliott as a director on 23 November 2018 (1 page) |
15 August 2018 | Satisfaction of charge 1 in full (2 pages) |
3 July 2018 | Appointment of Dr Alexander Richard Bell as a director on 21 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mark Elliot on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Elliot on 19 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Clare Smith on 19 March 2010 (1 page) |
16 April 2010 | Secretary's details changed for Clare Smith on 19 March 2010 (1 page) |
16 April 2010 | Director's details changed for Thomas Barry Smith on 19 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Thomas Barry Smith on 19 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Termination of appointment of Michael Ashworth as a director (1 page) |
19 January 2010 | Termination of appointment of Michael Ashworth as a director (1 page) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 160 elliot street tyldesley manchester M29 8DS (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 160 elliot street tyldesley manchester M29 8DS (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Return made up to 19/03/07; no change of members (7 pages) |
6 June 2007 | Return made up to 19/03/07; no change of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
20 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 9 kirkfell drive astley manchester (1 page) |
25 April 2003 | Return made up to 19/03/03; full list of members
|
25 April 2003 | Return made up to 19/03/03; full list of members
|
25 April 2003 | Registered office changed on 25/04/03 from: 9 kirkfell drive astley manchester (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 41 knowsley street bury BL9 0ST (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 41 knowsley street bury BL9 0ST (1 page) |
26 April 2002 | Ad 31/01/02--------- £ si 50@1 (2 pages) |
26 April 2002 | Ad 31/01/02--------- £ si 50@1 (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 22 greenland road astley, manchester M29 7GF (1 page) |
18 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 22 greenland road astley, manchester M29 7GF (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Ad 22/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
4 May 2001 | Ad 22/03/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (12 pages) |
19 March 2001 | Incorporation (12 pages) |