Atherton
M46 0SY
Secretary Name | Mr Shaun Andrew Ripley |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 11, The Quad 63 Gibfield Park Atherton M46 0SY |
Director Name | Neil Chatterley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11, The Quad 63 Gibfield Park Atherton M46 0SY |
Director Name | Mrs Karen Ann Chatterley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11, The Quad 63 Gibfield Park Atherton M46 0SY |
Director Name | Miss Louise Toone |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11, The Quad 63 Gibfield Park Atherton M46 0SY |
Secretary Name | Karen Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 8 Hanborough Court Tyldesley Manchester M29 8JD |
Director Name | Sean Collier |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2010) |
Role | Engineer |
Correspondence Address | 3 Askrigg Close Atherton Manchester M46 0NZ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | probalance.co.uk |
---|
Registered Address | Unit 11, The Quad 63 Gibfield Park Atherton M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Neil Chatterley 50.00% Ordinary |
---|---|
1 at £1 | Sean Ripley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,012 |
Cash | £16,075 |
Current Liabilities | £317,690 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
31 October 2005 | Delivered on: 15 November 2005 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: 67 railway road leigh. 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. Outstanding |
---|
16 October 2023 | Registered office address changed from Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ England to Unit 11, the Quad 63 Gibfield Park Atherton M46 0SY on 16 October 2023 (1 page) |
---|---|
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 April 2023 | Change of details for Mr Shaun Andrew Ripley as a person with significant control on 8 April 2023 (2 pages) |
17 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
17 May 2022 | Change of details for Mr Shaun Andrew Ripley as a person with significant control on 8 April 2021 (2 pages) |
17 May 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
17 May 2022 | Secretary's details changed for Mr Shaun Andrew Ripley on 1 April 2022 (1 page) |
11 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
7 April 2021 | Director's details changed for Neil Chatterley on 1 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Shaun Andrew Ripley on 1 April 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
19 February 2018 | Satisfaction of charge 1 in full (4 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
22 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
10 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Director's details changed for Neil Chatterley on 21 September 2015 (2 pages) |
5 May 2016 | Director's details changed for Neil Chatterley on 21 September 2015 (2 pages) |
18 April 2016 | Appointment of Miss Louise Toone as a director on 1 February 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Karen Ann Chatterley as a director on 1 February 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Karen Ann Chatterley as a director on 1 February 2016 (2 pages) |
18 April 2016 | Appointment of Miss Louise Toone as a director on 1 February 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 September 2015 | Registered office address changed from Inglestan House Brewery Lane Leigh Lancashire WN7 2RJ to Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Inglestan House Brewery Lane Leigh Lancashire WN7 2RJ to Lloyd House, Orford Court, Leigh Commercial Park Greenfold Way Leigh Lancashire WN7 3XJ on 21 September 2015 (1 page) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mr Shaun Andrew Ripley on 8 April 2011 (2 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mr Shaun Andrew Ripley on 8 April 2011 (2 pages) |
3 May 2012 | Director's details changed for Mr Shaun Andrew Ripley on 8 April 2011 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 December 2010 | Appointment of Neil Chatterley as a director (3 pages) |
14 December 2010 | Appointment of Neil Chatterley as a director (3 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (13 pages) |
19 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
23 February 2010 | Registered office address changed from C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX on 23 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Sean Collier as a director (2 pages) |
8 February 2010 | Termination of appointment of Sean Collier as a director (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 3 abbeydale close ashton under lyne tameside lancashire OL6 9AS (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 3 abbeydale close ashton under lyne tameside lancashire OL6 9AS (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 April 2008 | Return made up to 07/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 07/04/08; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2006 (10 pages) |
16 May 2007 | Return made up to 07/04/07; no change of members
|
16 May 2007 | Return made up to 07/04/07; no change of members
|
1 June 2006 | Return made up to 07/04/06; full list of members
|
1 June 2006 | Return made up to 07/04/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
8 June 2005 | Return made up to 07/04/05; full list of members
|
8 June 2005 | Return made up to 07/04/05; full list of members
|
31 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Return made up to 07/04/04; full list of members
|
4 August 2004 | Registered office changed on 04/08/04 from: 2 hanborough court tyldesley manchester M29 8JD (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 2 hanborough court tyldesley manchester M29 8JD (1 page) |
4 August 2004 | Return made up to 07/04/04; full list of members
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (12 pages) |
7 April 2003 | Incorporation (12 pages) |