Bolton
BL2 1NY
Director Name | Mr Richard Ian Kilburn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Beechmount, 110 Radcliffe Road Bolton Lancashire BL2 1NY |
Secretary Name | Mia Kilburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Radcliffe Road Bolton BL2 1NY |
Director Name | Mrs Margaret Rose Kilburn |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Beechmount 110 Radcliffe Road Bolton Lancashire BL2 1NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hocuspocusnursery-bolton.co.uk |
---|
Registered Address | Beechmount, 110 Radcliffe Road Bolton Lancashire BL2 1NY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
60 at £1 | Mia Kilburn 60.00% Ordinary |
---|---|
40 at £1 | Richard Ian Kilburn 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,612 |
Cash | £4,500 |
Current Liabilities | £96,900 |
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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 February 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
9 February 2024 | Director's details changed for Mr Richard Ian Kilburn on 7 February 2024 (2 pages) |
8 February 2024 | Change of details for Mr Richard Ian Kilburn as a person with significant control on 7 February 2024 (2 pages) |
8 February 2024 | Change of details for Mr Richard Ian Kilburn as a person with significant control on 7 February 2024 (2 pages) |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
24 February 2021 | Change of details for Mia Kilburn as a person with significant control on 19 February 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 November 2019 | Cessation of Richard Ian Kilburn as a person with significant control on 27 October 2019 (1 page) |
29 November 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 March 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 November 2017 | Notification of Richard Ian Kilburn as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Mia Kilburn as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Richard Ian Kilburn as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Notification of Mia Kilburn as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Mr Richard Ian Kilburn on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Richard Ian Kilburn on 11 September 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2011 | Termination of appointment of Margaret Kilburn as a director (1 page) |
29 September 2011 | Termination of appointment of Margaret Kilburn as a director (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 January 2010 | Director's details changed for Richard Ian Kilburn on 13 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Richard Ian Kilburn on 13 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Margaret Rose Kilburn on 13 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Margaret Rose Kilburn on 13 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mia Kilburn on 13 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mia Kilburn on 13 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 March 2007 | Return made up to 13/11/06; full list of members (3 pages) |
2 March 2007 | Return made up to 13/11/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 13/11/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 13/11/05; full list of members (3 pages) |
6 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 December 2003 | Return made up to 13/11/03; full list of members (8 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Return made up to 13/11/03; full list of members (8 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
19 November 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
11 August 2003 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Incorporation (15 pages) |
13 November 2002 | Incorporation (15 pages) |