Woodley
Stockport
SK6 1QU
Director Name | Derek Alan Delaney |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 184 Broadstone Road Heaton Chapel Stockport SK4 5HW |
Secretary Name | Andrew Stephen Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Woodlands Avenue Woodley Stockport SK6 1QU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | derand.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5464285 |
Telephone region | Liverpool |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Stephen Bennett 50.00% Ordinary |
---|---|
1 at £1 | Derek Alan Delaney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,476 |
Cash | £14,690 |
Current Liabilities | £123,651 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
28 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
6 February 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
29 September 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
10 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
7 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
11 June 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 11 June 2021 (1 page) |
25 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Derek Alan Delaney on 12 January 2018 (2 pages) |
24 January 2018 | Change of details for Derek Alan Delaney as a person with significant control on 12 January 2018 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 8 May 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Derek Alan Delaney on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek Alan Delaney on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Derek Alan Delaney on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Stephen Bennett on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Stephen Bennett on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Andrew Stephen Bennett on 8 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 June 2008 | Return made up to 22/01/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/01/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 42-44 chorley new road bolton BL1 4AP (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 42-44 chorley new road bolton BL1 4AP (1 page) |
20 June 2008 | Return made up to 22/01/06; full list of members (4 pages) |
20 June 2008 | Return made up to 22/01/07; full list of members (4 pages) |
20 June 2008 | Return made up to 22/01/07; full list of members (4 pages) |
20 June 2008 | Return made up to 22/01/06; full list of members (4 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from rothcom trading estate webber road knowsley industrial estate knowsley merseyside L33 7SW (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from rothcom trading estate webber road knowsley industrial estate knowsley merseyside L33 7SW (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: building 1 office 1 imex business centre windmill lane denton manchester M34 3QS (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: building 1 office 1 imex business centre windmill lane denton manchester M34 3QS (1 page) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: station goods yard station road styal near wilmslow cheshire SK9 4JW (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: station goods yard station road styal near wilmslow cheshire SK9 4JW (1 page) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
12 August 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
12 August 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
2 August 2002 | Ad 27/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2002 | Ad 27/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2002 | Company name changed amonbell LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed amonbell LIMITED\certificate issued on 31/07/02 (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Incorporation (18 pages) |
22 January 2002 | Incorporation (18 pages) |