High Street
Turton
Bolton
BL7 0EW
Secretary Name | Emma Yarwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | Tower Fields 75 High Street Turton Lancashire BL7 0EW |
Director Name | Mr William Yarwood |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
Director Name | Mr Thomas William Levings |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 4 Woodside Siddington Macclesfield SK11 9UG |
Secretary Name | Mr Thomas William Levings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 4 Woodside Siddington Macclesfield SK11 9UG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | David Roy Yarwood 50.00% Ordinary |
---|---|
50 at £1 | Emma Yarwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,383 |
Cash | £338,878 |
Current Liabilities | £107,776 |
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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
13 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
27 July 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
27 July 2022 | Appointment of Mr William Yarwood as a director on 27 July 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
2 November 2021 | Registered office address changed from Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 (1 page) |
19 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 April 2018 | Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Victoria House Victoria Road Hale Altrincham Cheshire WA15 9AF on 13 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for David Roy Yarwood on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Roy Yarwood on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for David Roy Yarwood on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members
|
30 March 2006 | Return made up to 26/03/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o twist hughes and co 21-23 market street altrincham cheshire W14 1QS (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o twist hughes and co 21-23 market street altrincham cheshire W14 1QS (1 page) |
14 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2003 | Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 2003 | Incorporation (31 pages) |
26 March 2003 | Incorporation (31 pages) |