Company NameA To V Limited
DirectorsJames David Hadfield and Philip George Hadfield
Company StatusActive
Company Number04488835
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James David Hadfield
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Clayton Court 5 Welcomb Street
Manchester
Lancashire
M11 2NB
Director NameMr Philip George Hadfield
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Clayton Court 5 Welcomb Street
Manchester
Lancashire
M11 2NB
Secretary NameMrs Gillian Warnes
StatusCurrent
Appointed01 December 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address66 Moss Road
Alderley Edge
SK9 7JB
Director NamePhilip Westwell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleManager
Correspondence AddressFlat 29,17 Keats Mews
Manchester
Lancashire
M23 9SG
Secretary NameMr David Hadfield
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFoden Farm Foden Lane
Woodford
Stockport
Cheshire
SK7 1PG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.atov.co.uk
Email address[email protected]
Telephone0161 2306600
Telephone regionManchester

Location

Registered Address15 Clayton Court 5 Welcomb Street
Manchester
Lancashire
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1James David Hadfield
8.33%
Ordinary B
100 at £1Philip George Hadfield
8.33%
Ordinary C
600 at £1James David Hadfield
50.00%
Ordinary
400 at £1Gillian Hadfield
33.33%
Ordinary

Financials

Year2014
Turnover£489,699
Gross Profit£367,345
Net Worth£647,382
Cash£177,514
Current Liabilities£606,522

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

25 July 2006Delivered on: 2 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 February 2006Delivered on: 24 February 2006
Satisfied on: 20 August 2015
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 15 clayton court the city works welcomb street ashton old road openshaw manchester. 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.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
20 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 March 2018Change of details for Mrs Gillian Ann Warnes as a person with significant control on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Mrs Gillian Warnes on 22 March 2018 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 August 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Satisfaction of charge 2 in full (1 page)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Secretary's details changed for Mrs Gillian Hadfield on 30 April 2016 (1 page)
19 July 2016Secretary's details changed for Mrs Gillian Hadfield on 30 April 2016 (1 page)
29 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
20 August 2015Satisfaction of charge 1 in full (6 pages)
20 August 2015Satisfaction of charge 1 in full (6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,200
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,200
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,200
(4 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,200
(4 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
23 January 2013Termination of appointment of David Hadfield as a secretary (1 page)
23 January 2013Termination of appointment of David Hadfield as a secretary (1 page)
23 January 2013Appointment of Mrs Gillian Hadfield as a secretary (2 pages)
23 January 2013Appointment of Mrs Gillian Hadfield as a secretary (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 March 2012Appointment of Mr Philip George Hadfield as a director (2 pages)
9 March 2012Appointment of Mr Philip George Hadfield as a director (2 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
17 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
17 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
30 July 2010Director's details changed for James David Hadfield on 1 July 2010 (2 pages)
30 July 2010Director's details changed for James David Hadfield on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for James David Hadfield on 1 July 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of debenture register (1 page)
18 July 2008Registered office changed on 18/07/2008 from 15 clayton court 5 welcomb street, manchester lancashire M11 2NB (1 page)
18 July 2008Registered office changed on 18/07/2008 from 15 clayton court 5 welcomb street, manchester lancashire M11 2NB (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Location of debenture register (1 page)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: unit 1 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page)
15 November 2007Registered office changed on 15/11/07 from: unit 1 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 July 2007Return made up to 17/07/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Return made up to 17/07/06; full list of members (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Location of debenture register (1 page)
1 August 2006Registered office changed on 01/08/06 from: unit 25 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Registered office changed on 01/08/06 from: unit 25 the greenheys centre 10 pencroft way manchester science park manchester lancashire M15 6JJ (1 page)
1 August 2006Location of debenture register (1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
3 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 July 2005Return made up to 17/07/05; full list of members (2 pages)
28 July 2005Return made up to 17/07/05; full list of members (2 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
19 August 2004Return made up to 17/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
31 March 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
31 March 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 January 2003Registered office changed on 27/01/03 from: foden farm foden lane, woodford stockport cheshire SK7 1PG (1 page)
27 January 2003Registered office changed on 27/01/03 from: foden farm foden lane, woodford stockport cheshire SK7 1PG (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Ad 31/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: foden farm, foden lane, woodford stockport cheshire SK7 1PG (1 page)
14 August 2002Registered office changed on 14/08/02 from: foden farm, foden lane, woodford stockport cheshire SK7 1PG (1 page)
14 August 2002Ad 31/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Director resigned (1 page)
22 July 2002Nc inc already adjusted 17/07/02 (1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Director resigned (1 page)
22 July 2002Nc inc already adjusted 17/07/02 (1 page)
22 July 2002Secretary resigned (1 page)
17 July 2002Incorporation (12 pages)
17 July 2002Incorporation (12 pages)