Upholland
Skelmersdale
Lancashire
WN8 0BN
Director Name | Catherine Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Moxon Way Ashton In Makerfield Lancashire WN4 8SW |
Secretary Name | Mr Philip Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Orchid Close Upholland Skelmersdale Lancashire WN8 0BN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.ashfordrainham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 512085 |
Telephone region | Wigan |
Registered Address | 10-12 Upper Dicconson Street Wigan Lancashire WN1 2AD |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Catherine Rogers 50.00% Ordinary |
---|---|
50 at £1 | Philip Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,229 |
Cash | £13,818 |
Current Liabilities | £81,226 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 November 2017 | Delivered on: 23 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 21 March 2018 with updates (6 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
17 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2018 | Resolutions
|
13 April 2018 | Statement of company's objects (2 pages) |
13 April 2018 | Resolutions
|
16 March 2018 | Amended micro company accounts made up to 30 April 2017 (4 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 November 2017 | Registration of charge 044002210001, created on 22 November 2017 (9 pages) |
23 November 2017 | Registration of charge 044002210001, created on 22 November 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page) |
5 January 2017 | Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page) |
13 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Amended total exemption small company accounts made up to 29 April 2014 (6 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 29 April 2014 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 29 April 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 29 April 2015 (7 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 March 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 March 2011 | Director's details changed for Mr Philip Green on 1 October 2009 (2 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Philip Green on 1 October 2009 (2 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Director's details changed for Mr Philip Green on 1 October 2009 (2 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Director's details changed for Catherine Rogers on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Catherine Rogers on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Catherine Rogers on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (3 pages) |
28 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 March 2004 | Return made up to 21/03/04; full list of members
|
11 March 2004 | Return made up to 21/03/04; full list of members
|
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
26 April 2003 | Return made up to 21/03/03; full list of members
|
26 April 2003 | Return made up to 21/03/03; full list of members
|
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
11 June 2002 | Company name changed d & h fire protection & security LIMITED\certificate issued on 11/06/02 (2 pages) |
11 June 2002 | Company name changed d & h fire protection & security LIMITED\certificate issued on 11/06/02 (2 pages) |
21 March 2002 | Incorporation (16 pages) |
21 March 2002 | Incorporation (16 pages) |