Hoghton
Preston
Lancashire
PR5 0SJ
Director Name | Ms Joanna Dyke |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Adam Laycock |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales & Logistics Director |
Country of Residence | England |
Correspondence Address | 52 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Christopher Dyke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Director Name | Anthony Dyke |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Secretary Name | Carol Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | High Rid Farm Fall Brook Road, Lostock Bolton Lancs BL6 4LD |
Secretary Name | Ms Joanna Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Director Name | Ms Joanna Dyke |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(6 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Secretary Name | Miss Miranda McCormick |
---|---|
Status | Resigned |
Appointed | 04 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Website | skipsbolton.co.uk |
---|
Registered Address | 52 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Dyke 50.00% Ordinary |
---|---|
1 at £1 | Christopher Dyke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,292 |
Current Liabilities | £314,234 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
24 June 2003 | Delivered on: 3 July 2003 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
12 November 2021 | Appointment of Mr Adam Laycock as a director on 11 November 2021 (2 pages) |
8 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
29 December 2020 | Satisfaction of charge 1 in full (1 page) |
9 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 April 2016 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 52 Chorley New Road Bolton BL1 4AP on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 52 Chorley New Road Bolton BL1 4AP on 26 April 2016 (2 pages) |
26 February 2016 | Termination of appointment of Anthony Dyke as a director on 5 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Christopher Dyke as a director on 5 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Christopher Dyke as a director on 5 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Anthony Dyke as a director on 5 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Timothy James Hilton as a director on 5 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Timothy James Hilton as a director on 5 February 2016 (2 pages) |
19 February 2016 | Appointment of Ms Joanna Dyke as a director on 5 February 2016 (2 pages) |
19 February 2016 | Appointment of Ms Joanna Dyke as a director on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Miranda Mccormick as a secretary on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Miranda Mccormick as a secretary on 5 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 November 2015 | Appointment of Mr Christopher Dyke as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Miss Miranda Mccormick as a secretary on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Miss Miranda Mccormick as a secretary on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Christopher Dyke as a director on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Miss Miranda Mccormick as a secretary on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Christopher Dyke as a director on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Joanna Dyke as a secretary on 23 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Joanna Dyke as a secretary on 23 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Joanna Dyke as a director on 23 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Joanna Dyke as a director on 23 October 2015 (1 page) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Director's details changed for Anthony Dyke on 15 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Anthony Dyke on 15 July 2013 (2 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Termination of appointment of Christopher Dyke as a director (1 page) |
14 October 2010 | Termination of appointment of Christopher Dyke as a director (1 page) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Christopher Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Director's details changed for Christopher Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Joanna Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Joanna Dyke on 5 November 2009 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Director's details changed for Anthony Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Joanna Dyke on 5 November 2009 (1 page) |
25 November 2009 | Director's details changed for Joanna Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Joanna Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Christopher Dyke on 5 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Joanna Dyke on 5 November 2009 (1 page) |
6 March 2009 | Director appointed joanna dyke (1 page) |
6 March 2009 | Director appointed joanna dyke (1 page) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Capitals not rolled up (2 pages) |
5 June 2008 | Capitals not rolled up (2 pages) |
26 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o cowgills chartered accountants, 42-44 chorley new road, bolton lancs BL1 4AP (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o cowgills chartered accountants, 42-44 chorley new road, bolton lancs BL1 4AP (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 10/02/05; full list of members
|
15 February 2005 | Return made up to 10/02/05; full list of members
|
4 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 10/02/04; full list of members
|
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Return made up to 10/02/04; full list of members
|
19 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2004 | Ad 31/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Particulars of mortgage/charge (7 pages) |
10 February 2003 | Incorporation (10 pages) |
10 February 2003 | Incorporation (10 pages) |