New Moston
Manchester
Lancashire
M40 3TA
Director Name | Mr Michael Charles Hewitt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hey Farm Barn Sawley Road Chatburn Clitheroe Lancashire BB7 4LD |
Secretary Name | Graham Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 day after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Laburnum Drive Oswaldtwistle Accrington Lancashire BB5 3AW |
Secretary Name | Julie Sherrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 2003) |
Role | IT Consultant |
Correspondence Address | 39 Gildersdale Drive Blackley Manchester M9 0SN |
Director Name | Julie Anne Snedden |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Sunny Brow Road Archer Park Middleton Manchester M24 4BG |
Secretary Name | Ronald Richard Snedden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2007) |
Role | Engineer |
Correspondence Address | 34 Sunnybrow Road Archer Park Middleton Manchester Lancashire M24 4BG |
Director Name | Ronald Richard Snedden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2007) |
Role | Engineer |
Correspondence Address | 34 Sunnybrow Road Archer Park Middleton Manchester Lancashire M24 4BG |
Secretary Name | Mr Mark Paul Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 Parkfield Road North New Moston Manchester Lancashire M40 3TA |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | www.aquacultureequipment.co.uk |
---|
Registered Address | 36 Foxdenton Lane Middleton Manchester M24 1QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Elizabeth Halliwell 50.00% Ordinary |
---|---|
2 at £1 | Mark Stockton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,139 |
Cash | £8,352 |
Current Liabilities | £25,410 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
17 July 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
20 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
30 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
12 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 12 June 2020 with updates (3 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 July 2010 | Director's details changed for Mark Stockton on 12 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mark Stockton on 12 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
17 September 2009 | Appointment terminated director julie snedden (1 page) |
17 September 2009 | Director appointed mark paul stockton (1 page) |
17 September 2009 | Appointment terminated secretary mark stockton (1 page) |
17 September 2009 | Appointment terminated director julie snedden (1 page) |
17 September 2009 | Appointment terminated secretary mark stockton (1 page) |
17 September 2009 | Director appointed mark paul stockton (1 page) |
4 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
4 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 34 sunnybrow road archer park middleton lancashire M24 4BG (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 34 sunnybrow road archer park middleton lancashire M24 4BG (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
11 July 2008 | Secretary's change of particulars / mark stockton / 12/06/2008 (1 page) |
11 July 2008 | Appointment terminated director ronald snedden (1 page) |
11 July 2008 | Appointment terminated director ronald snedden (1 page) |
11 July 2008 | Secretary's change of particulars / mark stockton / 12/06/2008 (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 August 2007 | Return made up to 12/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 12/06/07; no change of members (7 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members
|
10 July 2006 | Return made up to 12/06/06; full list of members
|
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: wrigley partington accts, sterling house, 501 middleton road chadderton, oldham lancashire OL9 9LY (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: wrigley partington accts, sterling house, 501 middleton road chadderton, oldham lancashire OL9 9LY (1 page) |
24 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members
|
18 June 2004 | Return made up to 12/06/04; full list of members
|
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 39 gildersdale drive, blackley, manchester, lancashire M9 0SN (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 39 gildersdale drive, blackley, manchester, lancashire M9 0SN (1 page) |
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 June 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 June 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: spring house, 194-196 union road, oswaldtwistle accrington, lancashire BB5 3EG (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: spring house, 194-196 union road, oswaldtwistle accrington, lancashire BB5 3EG (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
13 August 2002 | Ad 26/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 2002 | Ad 26/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 194-196 union road, oswaldtwistoe, lancashire, BB5 3EG (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 194-196 union road, oswaldtwistoe, lancashire, BB5 3EG (1 page) |
26 June 2002 | Incorporation (7 pages) |
26 June 2002 | Incorporation (7 pages) |